Search icon

EAGLE CARRIERS OF SOUTH FLORIDA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EAGLE CARRIERS OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAGLE CARRIERS OF SOUTH FLORIDA, 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: 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: 28 Feb 2003 (22 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Nov 2009 (16 years ago)
Document Number: L03000007455
FEI/EIN Number 42-1579072

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

Address: 8600 NW 36 AVE, MIAMI, FL, 33147, US
Mail Address: 8600 NW 36 AVE, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MSP CARRIERS, CORP. Manager -
Eric Pereira Auth 8600 NW 36 AVE, MIAMI, FL, 33147
PEREIRA ERIC Agent 8600 NW 36 AVE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 8600 NW 36 AVE, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 8600 NW 36 AVE, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2018-01-15 8600 NW 36 AVE, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2015-02-12 PEREIRA, ERIC -
LC AMENDED AND RESTATED ARTICLES 2009-11-05 - -
AMENDMENT 2004-12-10 - -
AMENDMENT 2003-03-28 - -
MERGER 2003-03-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000044537

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001100293 TERMINATED 1000000195037 DADE 2010-11-30 2030-12-08 $ 26,016.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-24
AMENDED ANNUAL REPORT 2020-12-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-05-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-24

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127375
Current Approval Amount:
127375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128443.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State