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 |
Name | Role | Address |
---|---|---|
Blanco, Michael A | Agent | 1501 VENERA AVE, 325, MIAMI, FL 33146 |
Name | Role | Address |
---|---|---|
PADILLA, OSMANY | President | 1501 VENERA AVE., 325 CORAL GABLES, FL 33146 |
Name | Role | Address |
---|---|---|
PADILLA, OSMANY | Director | 1501 VENERA AVE., 325 CORAL GABLES, FL 33146 |
Name | Role | Address |
---|---|---|
PADILLA, JUDITH | Vice President | 1501 VENERA AVE., 325 CORAL GABLES, FL 33146 |
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 |
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 Feb 2025
Sources: Florida Department of State