Search icon

AMERICAN TRANSPORTATION & LOGISTICS CORP - Florida Company Profile

Company Details

Entity Name: AMERICAN TRANSPORTATION & LOGISTICS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN TRANSPORTATION & LOGISTICS 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: 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: 27 May 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000047584
FEI/EIN Number 81-2993665

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

Address: 4736 NW 114TH AVE, UNIT 105, DORAL, FL, 33178, US
Mail Address: 4736 NW 114 Avenue, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENNA DARIO F President 4736 NW 114 Avenue, DORAL, FL, 33178
MENNA DARIO F Treasurer 4736 NW 114 Avenue, DORAL, FL, 33178
Menna Dario Agent 4736 NW 114 Avenu, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000131408 MUFFIN MAN ACTIVE 2022-10-20 2027-12-31 - 2280 W 84 ST #5B, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-10 4736 NW 114TH AVE, UNIT 105, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-25 4736 NW 114 Avenu, Apt 105, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-10-25 4736 NW 114TH AVE, UNIT 105, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2018-10-25 Menna, Dario -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-07-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-07-10
AMENDED ANNUAL REPORT 2018-10-25
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-02-20
Domestic Profit 2016-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State