Search icon

FREIGHT REVENUE RECOVERY OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: FREIGHT REVENUE RECOVERY OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Jan 1996 (29 years ago)
Date of dissolution: 07 Dec 2020 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Dec 2020 (4 years ago)
Document Number: F96000000355
FEI/EIN Number 592054872

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

Address: 13977 SW 140TH ST, MIAMI, FL, 33186
Mail Address: 13281 SW 146 STREET, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DAWSON RICHARD T Manager 13977 SW 140TH ST, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000082273 NEXEO SOLUTIONS EXPIRED 2016-08-08 2021-12-31 - PO BOX 770875, MIAMI, FL, 33177
G14000074878 ROCKWELL AUTOMATION EXPIRED 2014-07-19 2019-12-31 - PO BOX 770875, MIAMI, FL, 33177
G11000068129 TRANSPORTATION COST RECOVERY, INC EXPIRED 2011-07-07 2016-12-31 - PO BOX 770875, MIAMI,, FL, 33177

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-12-07 - -
CHANGE OF MAILING ADDRESS 2020-12-07 13977 SW 140TH ST, MIAMI, FL 33186 -
REGISTERED AGENT CHANGED 2020-12-07 REGISTERED AGENT REVOKED -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000457626 LAPSED 1:14-CV-01069-ESC USDC FOR THE WESTERN DISTRICT 2016-02-16 2021-08-02 $2,172.82 WHIRLPOOL CORPORATION, 2000 M63 NORTH, BENTON HARBOR, MI 49022

Documents

Name Date
WITHDRAWAL 2020-12-07
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State