Search icon

ASAP TRANSPORTATION ENTERPRISES CORP. - Florida Company Profile

Company Details

Entity Name: ASAP TRANSPORTATION ENTERPRISES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASAP TRANSPORTATION ENTERPRISES 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: 09 Mar 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000021774
FEI/EIN Number 650920351

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

Address: 3876 S.W. 112 AVE. #312, 312, MIAMI, FL, 33165
Mail Address: 3876 S.W. 112 AVE. #312, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JORGE Vice President 3121 SW 151 CT, MIAMI, FL, 33185
PEREZ ZUYIN President 3543 SW 91 AVE., MIAMI, FL, 33165
PEREZ JORGE Agent 3121 SW 151 CT, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 3876 S.W. 112 AVE. #312, 312, MIAMI, FL 33165 -
CANCEL ADM DISS/REV 2003-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2003-08-20 - -
REGISTERED AGENT ADDRESS CHANGED 2002-09-16 3121 SW 151 CT, MIAMI, FL 33182 -
AMENDMENT 2001-11-08 - -
CHANGE OF MAILING ADDRESS 2001-11-08 3876 S.W. 112 AVE. #312, 312, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2001-11-08 PEREZ, JORGE -

Documents

Name Date
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-08-29
ANNUAL REPORT 2004-03-22
REINSTATEMENT 2003-11-03
Amendment 2003-08-20
REINSTATEMENT 2002-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State