Search icon

REDLINE MARINE TRANSPORT CORPORATION - Florida Company Profile

Company Details

Entity Name: REDLINE MARINE TRANSPORT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REDLINE MARINE TRANSPORT 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: 12 Dec 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000097890
FEI/EIN Number 82-3706993

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

Address: 19310 NW 42nd Ave, Miami, FL, 33055, US
Mail Address: 19310 NW 42nd Ave, Miami, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROUTMAN BERNARD R President 19310 NW 42ND AVENUE, MIAMI GARDENS, FL, 33055
DIAZ MANUEL JR. Vice President 7600 SW 71ST AVENUE, MIAMI, FL, 33143
TROUTMAN BERNARD R Agent 19310 NW 42ND AVE, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 19310 NW 42nd Ave, Miami, FL 33055 -
CHANGE OF MAILING ADDRESS 2023-03-13 19310 NW 42nd Ave, Miami, FL 33055 -
REGISTERED AGENT NAME CHANGED 2023-03-13 TROUTMAN, BERNARD R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2023-03-13
ANNUAL REPORT 2018-04-09
Domestic Profit 2017-12-12

Date of last update: 01 May 2025

Sources: Florida Department of State