Search icon

PERALTA EXPRESS TRANSPORT CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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