Search icon

SMA TRANSPORT, INC - Florida Company Profile

Company Details

Entity Name: SMA TRANSPORT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2017 (8 years ago)
Document Number: P16000015141
FEI/EIN Number 81-1488913

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

Address: 13917 SW 8TH TERRACE, MIAMI, FL, 33184
Mail Address: 13917 SW 8TH TERRACE, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Medina Evelyn President 13917 SW 8TH TERRACE, MIAMI, FL, 33184
Mora Saudel Director 13917 SW 8TH TERRACE, MIAMI, FL, 33184
Medina Evelyn Agent 13917 SW 8 TERRACE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-23 Medina, Evelyn -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 13917 SW 8 TERRACE, MIAMI, FL 33184 -
REINSTATEMENT 2017-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-23
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-11
AMENDED ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State