Search icon

CHRIS.MA TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: CHRIS.MA TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRIS.MA 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: 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 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P18000016760
FEI/EIN Number 82-4527571

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

Address: 2688 W 70TH PL, HIALEAH, FL, 33016, US
Mail Address: 2688 W 70TH PL, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PILOTO PEREZ ZORAIDA President 8105 W 36TH AVE, HIALEAH, FL, 33018
OLIVA ALEJANDRO Manager 2688 W 70TH PL, HIALEAH, FL, 33016
ZORAIDA PILOTO PEREZ Agent 2688 W 70TH PL, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-07-02 ZORAIDA, PILOTO PEREZ -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 2688 W 70TH PL, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2020-06-09 2688 W 70TH PL, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 2688 W 70TH PL, HIALEAH, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-19
Domestic Profit 2018-02-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State