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 |
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 |
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 | - | - |
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 |
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