Search icon

MIAMI TRANSPORTATION SOLUTIONS, INC - Florida Company Profile

Company Details

Entity Name: MIAMI TRANSPORTATION SOLUTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI TRANSPORTATION SOLUTIONS, 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: 19 Aug 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P16000069108
FEI/EIN Number 84-3708220

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

Address: 2121 nw 139 st, opa locka, FL, 33054, US
Mail Address: 2121 nw 139 st, opa locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
St Louis Frandy President 2121 nw 139 st, opa locka, FL, 33054
St Louis Frandy Agent 2121 nw 139 st, opa locka, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-18 2121 nw 139 st, # unit 19, opa locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2019-11-18 2121 nw 139 st, # unit 19, opa locka, FL 33054 -
REGISTERED AGENT NAME CHANGED 2019-11-18 St Louis, Frandy -
REGISTERED AGENT ADDRESS CHANGED 2019-11-18 2121 nw 139 st, # unit 19, opa locka, FL 33054 -
REINSTATEMENT 2019-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-06-28
Amendment 2019-11-19
REINSTATEMENT 2019-11-18
Domestic Profit 2016-08-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State