Search icon

TRANSPORTE PILAR INC - Florida Company Profile

Company Details

Entity Name: TRANSPORTE PILAR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSPORTE PILAR 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: 16 Aug 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000068137
FEI/EIN Number 81-3571693

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

Address: 344 W 65 ST, HIALEAH, FL, 33012, US
Mail Address: 344 W 65 ST, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACQUILA PABLO J President 1835 NW OPA LOCKA BLVD, OPA LOCKA, FL, 33054
OBHOLZ CARLOS J Vice President 1835 NW OPA LOCKA BLVD, OPA LOCKA, FL, 33054
MARRERO LAZARO J Agent 344 W 65 ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-22 344 W 65 ST, SUITE 204, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-22 344 W 65 ST, SUITE 204, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2019-02-22 344 W 65 ST, SUITE 204, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2019-02-22 MARRERO, LAZARO J -
AMENDMENT 2017-10-16 - -

Documents

Name Date
Amendment 2019-05-17
ANNUAL REPORT 2019-02-22
AMENDED ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2018-03-15
Amendment 2017-10-16
ANNUAL REPORT 2017-02-20
Domestic Profit 2016-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State