Search icon

READY 2 TRANSFER, INC. - Florida Company Profile

Company Details

Entity Name: READY 2 TRANSFER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

READY 2 TRANSFER, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 05 Jul 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P16000057129
FEI/EIN Number 81-3211218

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

Address: 15622 SW 59 STREET, MIAMI, FL 33193
Mail Address: 15622 SW 59 STREET, MIAMI, FL 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1184115362 2018-05-23 2018-05-23 7811 SW 24 STREET #120, MIAMI, FL, 33155, US 7811 SW 24 STREET #120, MIAMI, FL, 33155, US

Contacts

Phone +1 305-267-3950
Fax 3052673949

Authorized person

Name ALEAN MACHADO
Role PRESIDENT
Phone 3052673950

Taxonomy

Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
Is Primary Yes

Key Officers & Management

Name Role Address
MACHADO, ALEAN Agent 15622 SW 59 STREET, MIAMI, FL 33193
MACHADO, ALEAN President 15622 SW 59 STREET, MIAMI, FL 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
NAME CHANGE AMENDMENT 2017-12-22 READY 2 TRANSFER, INC. -

Documents

Name Date
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-05-17
Name Change 2017-12-22
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-07-05

Date of last update: 19 Feb 2025

Sources: Florida Department of State