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 |
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 |
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 | - |
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 |
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