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 |
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 |
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. | - |
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 |
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