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