Search icon

FLORIDA COMPACTORS LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA COMPACTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA COMPACTORS 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: 18 May 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L04000037738
FEI/EIN Number 201133291

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

Mail Address: 780 FISHERMAN STREET, SUITE 334, OPA-LOCKA, FL, 33054, US
Address: 780 FISHERMAN STREET,, SUITE 334, OPA-LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STACKHOUSE DENNIS C Manager 780 FISHERMAN STREET, 3RD FLOOR, OPA-LOCKA, FL, 33054
CORPDIRECT AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-14 CORPDIRECT AGENTS, INC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1200 South Pine Island Road, MIAMI, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 780 FISHERMAN STREET,, SUITE 334, OPA-LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2007-04-24 780 FISHERMAN STREET,, SUITE 334, OPA-LOCKA, FL 33054 -
LC AMENDMENT AND NAME CHANGE 2006-04-28 FLORIDA COMPACTORS LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000438876 ACTIVE 1000000163959 DADE 2010-03-16 2030-03-24 $ 4,115.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07000153760 ACTIVE 1000000046233 25537 0233 2007-04-16 2027-05-23 $ 642.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07000152531 ACTIVE 1000000041820 25452 2682 2007-03-15 2027-05-23 $ 637.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Reg. Agent Resignation 2009-04-24
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-28
LC Amendment and Name Change 2006-04-28
ANNUAL REPORT 2005-04-21
Florida Limited Liabilites 2004-05-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State