Entity Name: | PERALTA EXPRESS TRANSPORT CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PERALTA EXPRESS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Apr 2018 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Jun 2021 (4 years ago) |
Document Number: | P18000033758 |
FEI/EIN Number |
82-5283016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 512 SHADY PINE WAY, APT C1, GREENACRES, FL, 33415, US |
Mail Address: | 512 SHADY PINE WAY, APT C1, GREENACRES, FL, 33415, US |
ZIP code: | 33415 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMERO NAHOMY | President | 512 SHADY PINE WAY, GREENACRES, FL, 33415 |
PERALTA CRUZ GEORGE L | Vice President | 512 SHADY PINE WAY, GREENACRES, FL, 33415 |
PERALTA CRUZ GEORGE L | Agent | 512 SHADY PINE WAY, GREENACRES, FL, 33415 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 512 SHADY PINE WAY, APT C1, GREENACRES, FL 33415 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 512 SHADY PINE WAY, APT C1, GREENACRES, FL 33415 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 512 SHADY PINE WAY, APT C1, GREENACRES, FL 33415 | - |
AMENDMENT | 2021-06-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-07-31 | PERALTA CRUZ, GEORGE L | - |
REINSTATEMENT | 2020-07-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000011093 | ACTIVE | 1000001022249 | PALM BEACH | 2024-12-18 | 2035-01-08 | $ 833.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J25000011093 (No Image Available) | ACTIVE | 1000001022249 | PALM BEACH | 2024-12-18 | 2035-01-08 | $ 833.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
AMENDED ANNUAL REPORT | 2023-07-18 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
Amendment | 2021-06-18 |
ANNUAL REPORT | 2021-04-24 |
REINSTATEMENT | 2020-07-31 |
Domestic Profit | 2018-04-10 |
Date of last update: 03 May 2025
Sources: Florida Department of State