Search icon

ASSOCIATE TRANSPORT CORP - Florida Company Profile

Company Details

Entity Name: ASSOCIATE TRANSPORT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATE TRANSPORT CORP 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: 01 Nov 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000088313
FEI/EIN Number 82-3300909

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

Address: 2942 NW 94TH STREET, MIAMI, FL, 33147, US
Mail Address: 2942 NW 94TH STREET, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIQUENES ELIO A President 2942 NW 94TH STREET, MIAMI, FL, 33147
RIQUENES ELIO A Agent 2942 NW 94TH STREET, MIAMI, FL, 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000107112 ASSOCIATE TRANSPORT ACTIVE 2020-08-19 2025-12-31 - 2942 NW 94 TH STREET, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
NAME CHANGE AMENDMENT 2021-02-09 ASSOCIATE TRANSPORT CORP -
REINSTATEMENT 2018-12-05 - -
REGISTERED AGENT NAME CHANGED 2018-12-05 RIQUENES, ELIO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-04-15
Name Change 2021-02-09
ANNUAL REPORT 2020-08-19
ANNUAL REPORT 2019-03-09
REINSTATEMENT 2018-12-05
Domestic Profit 2017-11-01

Date of last update: 01 May 2025

Sources: Florida Department of State