Search icon

DL TRANSPORT SERVICES INC - Florida Company Profile

Company Details

Entity Name: DL TRANSPORT SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DL TRANSPORT SERVICES 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: 22 Jun 2016 (9 years ago)
Date of dissolution: 23 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 2023 (2 years ago)
Document Number: P16000054326
FEI/EIN Number 81-3082404

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

Address: 877 W 34TH ST, HIALEAH, FL, 33012, US
Mail Address: 877 W 34TH ST, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JUAN M President 3253 NW 15TH AVE, MIAMI, FL, 33142
FERNANDEZ JUAN M Agent 3253 NW 15TH AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-23 - -
REGISTERED AGENT NAME CHANGED 2023-03-20 FERNANDEZ, JUAN M -
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 3253 NW 15TH AVE, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 877 W 34TH ST, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2023-01-04 877 W 34TH ST, HIALEAH, FL 33012 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-23
AMENDED ANNUAL REPORT 2023-03-20
AMENDED ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-05-03
AMENDED ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-12-07
AMENDED ANNUAL REPORT 2020-11-30
AMENDED ANNUAL REPORT 2020-11-27

Date of last update: 02 May 2025

Sources: Florida Department of State