Search icon

AZPI TRANSPORTATION CORP - Florida Company Profile

Company Details

Entity Name: AZPI TRANSPORTATION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AZPI TRANSPORTATION CORP 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: 05 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: P16000040865
FEI/EIN Number 47-5345533

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

Address: 18255 NW 68 AVE, HIALEAH, FL, 33015, US
Mail Address: 18255 NW 68 AVE, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUACES HECTOR President 18255 NW 68 AVE, HIALEAH, FL, 33015
LUACES HECTOR Agent 18255 NW 68 AVE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-14 LUACES, HECTOR -
CHANGE OF MAILING ADDRESS 2023-02-09 18255 NW 68 AVE, APT 512, HIALEAH, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-09 18255 NW 68 AVE, APT 512, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 18255 NW 68 AVE, APT 512, HIALEAH, FL 33015 -
AMENDMENT 2022-09-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000147205 TERMINATED 1000000815806 LEE 2019-02-18 2039-02-27 $ 2,479.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2025-01-02
AMENDED ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2023-02-09
Amendment 2022-09-09
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State