Search icon

BROTHERS 4 TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: BROTHERS 4 TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROTHERS 4 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: 29 Mar 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jun 2019 (6 years ago)
Document Number: P16000028749
FEI/EIN Number 81-2053231

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

Address: 6747 NW 193 LN, HIALEAH, FL, 33015, US
Mail Address: 6747 NW 193 LN, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ SALENE CLAUDIA President 6747 NW 193 LN, HIALEAH, FL, 33015
LIENS ISRAEL Y Vice President 6747 NW 193 LN, HIALEAH, FL, 33015
RODRIGUEZ SALENE CLAUDIA Agent 6747 NW 193 LN, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-09 RODRIGUEZ SALENE, CLAUDIA -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 6747 NW 193 LN, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2020-06-24 6747 NW 193 LN, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 6747 NW 193 LN, HIALEAH, FL 33015 -
AMENDMENT 2019-06-24 - -
AMENDMENT 2016-12-23 - -
AMENDMENT 2016-05-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000720845 (No Image Available) ACTIVE 1000001019061 MIAMI-DADE 2024-11-07 2034-11-13 $ 680.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000720845 ACTIVE 1000001019061 MIAMI-DADE 2024-11-07 2034-11-13 $ 680.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-24
Amendment 2019-06-24
AMENDED ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-27

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2016-04-01
Operation Classification:
Auth. For Hire
power Units:
5
Drivers:
5
Inspections:
4
FMCSA Link:

Date of last update: 03 May 2025

Sources: Florida Department of State