Search icon

AMERICAN TRANSPORT GROUP INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN TRANSPORT GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN TRANSPORT GROUP 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: 27 May 1998 (27 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P98000047386
FEI/EIN Number 650840015

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

Address: 4220 N.W. 22 AVE., MIAMI, FL, 33142
Mail Address: 4220 N.W. 22 AVE., MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVA EUSEBIO Vice President 142 EAST 15TH STREET, HIALEAH, FL, 33010
OLIVA EUSEBIO Director 142 EAST 15TH STREET, HIALEAH, FL, 33010
OLIVA EUSEBIO President 142 EAST 15TH STREET, HIALEAH, FL, 33010
OLIVA EUSEBIO Agent 142 EAST 15TH STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-09 4220 N.W. 22 AVE., MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2004-03-09 4220 N.W. 22 AVE., MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-09 142 EAST 15TH STREET, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2002-05-07 OLIVA, EUSEBIO -
AMENDMENT 1999-04-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000024711 LAPSED 03-1582 SP 2 MIAMI-DADE COUNTY COURT 2004-03-08 2009-03-08 $1685.74 BEST TRUCK REPAIR, C/O JORGE L FORS P.A., 1108 PONCE DE LEON BLVD, CORAL GABLES, FL 33134
J04000007559 LAPSED 03-27793 CA 11 CIRCUIT COURT IN DADE COUNTY 2004-01-26 2009-01-28 $68,511.84 FOREMOST,INC., 3598 NW 27TH AVENUE, MIAMI, FL. 33142
J03900005242 LAPSED 97-5299-CC-25 (2) 11TH JUD CIR, MIAMI-DADE CO 2003-08-12 2008-08-15 $4577.24 OCEAN BANK, 780 NW 42 AVENUE, SUITE 300, MIAMI, FL 33126
J03000006843 LAPSED 02-355 SP-20 CNTY CRT FOR MIAMI DADE FL 2002-08-07 2008-01-09 $4,019.06 ARMANDO'S CHECK CASHING STORE INC, 9010 NW S RIVER DR, MEDLEY FL 33166

Documents

Name Date
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-21
Amendment 1999-04-16
ANNUAL REPORT 1999-03-16
Domestic Profit 1998-05-27

Date of last update: 02 May 2025

Sources: Florida Department of State