Search icon

BETTER WORLD TRANSPORT, LLC - Florida Company Profile

Company Details

Entity Name: BETTER WORLD TRANSPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BETTER WORLD TRANSPORT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 23 Jan 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L03000002780
FEI/EIN Number 020668436

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

Address: 4528 SW 74th AVENUE, MIAMI, FL, 33155, US
Mail Address: 4528 SW 74th AVENUE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOBBE DENNIS C Manager 1705 W 49 STREET, HIALEAH, FL, 33012
NOBBE DENNIS C Agent 1705 W 49 STREET, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000025782 BETTER WORLD, LLC EXPIRED 2012-03-14 2017-12-31 - 1685 W 49TH STREET #1104, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 1705 W 49 STREET, SUITE 1048, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 4528 SW 74th AVENUE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2015-04-22 4528 SW 74th AVENUE, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2015-04-22 NOBBE, DENNIS C -
REINSTATEMENT 2015-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-03-01
REINSTATEMENT 2015-04-22
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-10-03
ANNUAL REPORT 2012-03-14
REINSTATEMENT 2011-02-14
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-01-05

Date of last update: 01 May 2025

Sources: Florida Department of State