Search icon

NAHK TRANSPORTATION CORPORATION - Florida Company Profile

Company Details

Entity Name: NAHK TRANSPORTATION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAHK TRANSPORTATION CORPORATION 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: 09 May 2017 (8 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: P17000042154
FEI/EIN Number APPLIED FOR

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

Address: 5087 NW 7 ST, MIAMI, FL, 33126, US
Mail Address: 5087 NW 7 ST, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ LOPEZ RUBEN President 5087 NW 7 ST, MIAMI, FL, 33126
DIAZ LOPEZ RUBEN Agent 5087 NW 7 ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-14 5087 NW 7 ST, APT: 1215, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2020-09-14 DIAZ LOPEZ , RUBEN -
REGISTERED AGENT ADDRESS CHANGED 2020-09-14 5087 NW 7 ST, APT: 1215, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2020-09-14 5087 NW 7 ST, APT: 1215, MIAMI, FL 33126 -
REINSTATEMENT 2020-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-09-14
REINSTATEMENT 2020-09-10
Domestic Profit 2017-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State