Search icon

ZIP TRANSPORT SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ZIP TRANSPORT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZIP TRANSPORT SOLUTIONS, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 May 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P96000043333
FEI/EIN Number 650681750

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

Address: 1701 NW 84 AVE, MIAMI, FL, 33126, US
Mail Address: 1701 NW 84 AVE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MION ROBERT President 2800 SW 4TH AVENUE, FORT LAUDERDALE, FL, 33315
MAOLI THOMAS Chief Executive Officer 85 ROXCITICUS ROAD, FARHILLS, NJ, 07931
MION ROBERT Agent 1701 NW 84 AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 1701 NW 84 AVE, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2003-05-05 1701 NW 84 AVE, MIAMI, FL 33126 -
AMENDMENT AND NAME CHANGE 2001-01-18 ZIP TRANSPORT SOLUTIONS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000053198 TERMINATED 1000000012854 39706 27 2005-05-24 2029-01-22 $ 1,797.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000293299 ACTIVE 1000000012854 39706 27 2005-05-24 2029-01-28 $ 1,797.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Reg. Agent Resignation 2007-02-22
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-03-29
Amendment and Name Change 2001-01-18
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-07-23
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-02-28
DOCUMENTS PRIOR TO 1997 1996-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State