Search icon

SELECT TRANSFER, INC.

Company Details

Entity Name: SELECT TRANSFER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Jun 1994 (31 years ago)
Date of dissolution: 19 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2018 (7 years ago)
Document Number: P94000047164
FEI/EIN Number 65-0502202
Address: 2229 NW 79th Ave, DORAL, FL 33122
Mail Address: PO BOX 52-2037, Miami, FL 33152
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUERRA, DANIEL E Agent 2229 NW 79th Ave, DORAL, FL 33122

President

Name Role Address
GUERRA, DANIEL E President 2229 NW 79th Ave, DORAL, FL 33122

Vice President

Name Role Address
GUERRA, LILIANA C Vice President 2229 NW 79th Ave, DORAL, FL 33122

Secretary

Name Role Address
GUERRA, LILIANA C Secretary 969 Sunflower Cir, Weston, FL 33327

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 2229 NW 79th Ave, DORAL, FL 33122 No data
CHANGE OF MAILING ADDRESS 2013-04-30 2229 NW 79th Ave, DORAL, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 2229 NW 79th Ave, DORAL, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2002-07-11 GUERRA, DANIEL E No data
NAME CHANGE AMENDMENT 1995-09-19 SELECT TRANSFER, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000059057 LAPSED 13-273-D5 LEON 2016-12-14 2022-02-02 $21,559.60 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State