Search icon

MCBARU TRANS CORP

Company Details

Entity Name: MCBARU TRANS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Mar 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P18000024492
Address: 839 UNIVERSITY BLVD., APT. 201, JUPITER, FL, 33458, US
Mail Address: 839 UNIVERSITY BLVD., APT. 201, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SEMIDEY MARIA E Agent 3105 NW 107TH AVE, DORAL, FL, 33172

President

Name Role Address
RUIZ RAFAEL J President 3105 NW 107TH AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2018-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-04 839 UNIVERSITY BLVD., APT. 201, JUPITER, FL 33458 No data
CHANGE OF MAILING ADDRESS 2018-10-04 839 UNIVERSITY BLVD., APT. 201, JUPITER, FL 33458 No data
AMENDMENT 2018-05-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000467803 TERMINATED 1000000960116 PALM BEACH 2023-07-31 2043-10-04 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Amendment 2018-10-04
Amendment 2018-05-09
Domestic Profit 2018-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State