Search icon

DUKES TRANSPORT CORPORATION - Florida Company Profile

Company Details

Entity Name: DUKES TRANSPORT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUKES TRANSPORT CORPORATION 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: 23 Jun 1993 (32 years ago)
Document Number: P93000044474
FEI/EIN Number 650420951

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

Address: 7101 NW 77TH TERR, Medley, FL, 33166, US
Mail Address: 7101 NW 77TH TERR, MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADILLA OSMANY President 1501 VENERA AVE., CORAL GABLES, FL, 33146
PADILLA OSMANY Director 1501 VENERA AVE., CORAL GABLES, FL, 33146
PADILLA JUDITH Vice President 1501 VENERA AVE., CORAL GABLES, FL, 33146
Blanco Michael A Agent 1501 VENERA AVE, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 7101 NW 77TH TERR, Medley, FL 33166 -
REGISTERED AGENT NAME CHANGED 2024-02-16 Blanco, Michael A -
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 1501 VENERA AVE, 325, MIAMI, FL 33146 -
CHANGE OF MAILING ADDRESS 1996-05-01 7101 NW 77TH TERR, Medley, FL 33166 -

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 Apr 2025

Sources: Florida Department of State