Search icon

NATIONAL TRANSPORTATION COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL TRANSPORTATION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL TRANSPORTATION COMPANY, 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: 09 Aug 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P99000071937
FEI/EIN Number 650949672

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

Address: 3201 NW 116 STREET, MIAMI, FL, 33167
Mail Address: 3201 NW 116 STREET, MIAMI, FL, 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA BETTY President 3201 NW 116 STREET, MIAMI, FL, 33167
GARCIA BETTY Secretary 3201 NW 116 STREET, MIAMI, FL, 33167
GARCIA BETTY Director 3201 NW 116 STREET, MIAMI, FL, 33167
ROSABAL OSVALDO Vice President 3201 NW 116 STREET, MIAMI, FL, 33167
ROSABAL OSVALDO Treasurer 3201 NW 116 STREET, MIAMI, FL, 33167
ROSABAL OSVALDO Director 3201 NW 116 STREET, MIAMI, FL, 33167
MAGOLNICK JOEL S Agent 3001 SW 3 AVE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-01 MAGOLNICK, JOEL SESQ. -
REINSTATEMENT 2018-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-12-22 3001 SW 3 AVE, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-19 3201 NW 116 STREET, MIAMI, FL 33167 -
CANCEL ADM DISS/REV 2005-08-01 - -
CHANGE OF MAILING ADDRESS 2005-08-01 3201 NW 116 STREET, MIAMI, FL 33167 -

Documents

Name Date
REINSTATEMENT 2019-10-28
REINSTATEMENT 2018-11-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-15
Reg. Agent Change 2014-12-22
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State