Search icon

SOD TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: SOD TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOD TRANSPORT, 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: 20 Oct 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000092350
FEI/EIN Number 650958309

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

Address: 5700 SW 123 AVENUE, MIAMI, FL, 33183
Mail Address: 5700 SW 123 AVENUE, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLADO BARBARA President 5700 SW 123 AVENUE, MIAMI, FL, 33183
CALLADO BARBARA Agent 5700 SW 123 AVENUE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-06 5700 SW 123 AVENUE, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-06 5700 SW 123 AVENUE, MIAMI, FL 33183 -
REINSTATEMENT 2009-05-06 - -
CHANGE OF MAILING ADDRESS 2009-05-06 5700 SW 123 AVENUE, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2009-05-06 CALLADO, BARBARA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Reinstatement 2009-05-06
ANNUAL REPORT 2004-09-30
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-05-25
ANNUAL REPORT 2000-06-21
Domestic Profit 1999-10-20

Date of last update: 01 May 2025

Sources: Florida Department of State