Entity Name: | ALL TRANSPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Jun 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2006 (19 years ago) |
Document Number: | S62238 |
FEI/EIN Number |
650268887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8155 NW 68 STREET, MIAMI, FL, 33166, US |
Mail Address: | 8155 NW 68 STREET, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ MARIA L | President | 8155 NW 68 STREET, MIAMI, FL, 33166 |
LOPEZ MARIA L | Agent | 8155 NW 68 STREET, MIAMI, FL, 33166 |
ALL TRANSPORT, INC. | President | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 8155 NW 68 STREET, MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 8155 NW 68 STREET, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 8155 NW 68 STREET, MIAMI, FL 33166 | - |
REINSTATEMENT | 2006-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 1997-11-10 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-11-10 | LOPEZ, MARIA L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State