Search icon

MASTER TRANSPORT EQUIPMENT CORP. - Florida Company Profile

Company Details

Entity Name: MASTER TRANSPORT EQUIPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER TRANSPORT EQUIPMENT CORP. 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: 26 Feb 1999 (26 years ago)
Date of dissolution: 24 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2024 (a year ago)
Document Number: P99000018878
FEI/EIN Number 651128346

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

Address: 3038 NW NORTH RIVER DRIVE, SUITE 130, MIAMI, FL, 33142
Mail Address: 3038 NW NORTH RIVER DR, SUITE 130, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABUN SARA C Chairman 3038 NW NORTH RIVER DR, MIAMI, FL, 33142
BABUN SARA C President 3038 NW NORTH RIVER DR, MIAMI, FL, 33142
BABUN SARA C Director 3038 NW NORTH RIVER DR, MIAMI, FL, 33142
VALDES YELINE C Agent 3038 NW NORTH RIVER DRIVE, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000014483 M.T.E. EXPRESS EXPIRED 2012-02-09 2017-12-31 - 3038 NW NORTH RIVER DRIVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-24 - -
REINSTATEMENT 2023-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-08-24 VALDES, YELINE CNP -
REINSTATEMENT 2020-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-29 3038 NW NORTH RIVER DRIVE, SUITE 100, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2012-02-09 3038 NW NORTH RIVER DRIVE, SUITE 130, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 3038 NW NORTH RIVER DRIVE, SUITE 130, MIAMI, FL 33142 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-24
REINSTATEMENT 2023-03-27
REINSTATEMENT 2020-08-24
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State