Entity Name: | DONALDO TRUCK REPAIR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DONALDO TRUCK REPAIR, 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. |
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: | 24 May 2004 (21 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: | L04000039017 |
FEI/EIN Number |
201189602
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6171 MIAMI LAKES DRIVE, RICO'$, MIAMI LAKES, FL, 33014, US |
Address: | 260 ALI BABA AVE., OPALOCKA, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARADIAGA KARLA | Managing Member | 8045 NW 36 CT., MIAMI, FL, 33147 |
RICO'$ PROFESSIONAL SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-20 | 6171 MIAMI LAKES DRIVE, ATTN: RICO'$, 102, MIAMI LAKES, FL 33014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-20 | 260 ALI BABA AVE., OPALOCKA, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2015-01-20 | 260 ALI BABA AVE., OPALOCKA, FL 33054 | - |
REINSTATEMENT | 2014-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2012-12-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-04-20 | RICO'$ PROFESSIONAL SERVICES | - |
LC AMENDMENT AND NAME CHANGE | 2010-05-28 | DONALDO TRUCK REPAIR, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2009-05-04 | DONALDO'S ENTERPRISES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-01-20 |
REINSTATEMENT | 2014-10-30 |
ANNUAL REPORT | 2013-04-27 |
LC Amendment | 2012-12-07 |
ANNUAL REPORT | 2012-03-16 |
ANNUAL REPORT | 2011-04-20 |
LC Amendment and Name Change | 2010-05-28 |
ANNUAL REPORT | 2010-02-15 |
LC Amendment and Name Change | 2009-05-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State