Search icon

INTERSTATE EXPRESS AUTO TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: INTERSTATE EXPRESS AUTO TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERSTATE EXPRESS AUTO TRANSPORT INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jan 2016 (9 years ago)
Date of dissolution: 11 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Aug 2020 (5 years ago)
Document Number: P16000001434
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4900 SW 107TH AVE, MIAMI, FL, 33165, US
Mail Address: 4900 SW 107 AVE, Miami, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAGA YANIBEY President 4900 SW 107TH AVE, MIAMI, FL, 33165
FRAGA YANIBEY Agent 4900 SW 107TH AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-11 - -
CHANGE OF MAILING ADDRESS 2020-06-26 4900 SW 107TH AVE, MIAMI, FL 33165 -
AMENDMENT 2019-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-24 4900 SW 107TH AVE, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2019-10-24 FRAGA, YANIBEY -
REGISTERED AGENT ADDRESS CHANGED 2019-10-24 4900 SW 107TH AVE, MIAMI, FL 33165 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-11
ANNUAL REPORT 2020-06-26
Amendment 2019-10-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
Domestic Profit 2016-01-05

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 02 Jun 2025

Sources: Florida Department of State