Entity Name: | A M G XPRESS TRANSPORT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A M G XPRESS TRANSPORT 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Aug 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 May 2020 (5 years ago) |
Document Number: | P16000071936 |
FEI/EIN Number |
81-3729355
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4779 ROSETTA TER, AVE MARIA, FL, 34142, US |
Mail Address: | 4779 ROSETTA TER, AVE MARIA, FL, 34142, US |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CABALLERO MANUEL A | President | 536 ISHAM ST, NEW YORK, NY, 10034 |
CABALLERO MANUEL A | Agent | 4779 ROSETTA TER, AVE MARIA, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-05-11 | 4779 ROSETTA TER, AVE MARIA, FL 34142 | - |
REINSTATEMENT | 2020-05-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-11 | 4779 ROSETTA TER, AVE MARIA, FL 34142 | - |
CHANGE OF MAILING ADDRESS | 2020-05-11 | 4779 ROSETTA TER, AVE MARIA, FL 34142 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-11 | CABALLERO, MANUEL A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2016-09-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-14 |
REINSTATEMENT | 2020-05-11 |
REINSTATEMENT | 2018-10-17 |
Amendment | 2016-09-20 |
Domestic Profit | 2016-08-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State