Search icon

DUKES TRANSPORT CORPORATION

Company Details

Entity Name: DUKES TRANSPORT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Jun 1993 (32 years ago)
Document Number: P93000044474
FEI/EIN Number 65-0420951
Address: 7101 NW 77TH TERR, Medley, FL 33166
Mail Address: 7101 NW 77TH TERR, MEDLEY, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Blanco, Michael A Agent 1501 VENERA AVE, 325, MIAMI, FL 33146

President

Name Role Address
PADILLA, OSMANY President 1501 VENERA AVE., 325 CORAL GABLES, FL 33146

Director

Name Role Address
PADILLA, OSMANY Director 1501 VENERA AVE., 325 CORAL GABLES, FL 33146

Vice President

Name Role Address
PADILLA, JUDITH Vice President 1501 VENERA AVE., 325 CORAL GABLES, FL 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 7101 NW 77TH TERR, Medley, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2024-02-16 Blanco, Michael A No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 1501 VENERA AVE, 325, MIAMI, FL 33146 No data
CHANGE OF MAILING ADDRESS 1996-05-01 7101 NW 77TH TERR, Medley, FL 33166 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000626412 TERMINATED 1000000678457 DADE 2015-05-26 2035-05-28 $ 4,017.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State