Search icon

SHOP U.S.A. FREIGHT L.L.C. - Florida Company Profile

Company Details

Entity Name: SHOP U.S.A. FREIGHT L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHOP U.S.A. FREIGHT L.L.C. 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: 13 Sep 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L05000090323
FEI/EIN Number 203453754

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

Address: 4660 NW 133 ST, OPA LOCKA, FL, 33054
Mail Address: 15921 SW 104 AVE, MIAMI, FL, 33157
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON-PLUMMER JOYCE Managing Member 15921 SW 104 AVE, MIAMI, FL, 33157
DIXON-PLUMMER JOYCE Agent 15921 SW 104 AVE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 15921 SW 104 AVE, MIAMI, FL 33157 -
REINSTATEMENT 2014-01-13 - -
CHANGE OF MAILING ADDRESS 2014-01-13 4660 NW 133 ST, OPA LOCKA, FL 33054 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-03-17 DIXON-PLUMMER, JOYCE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000152511 TERMINATED 1000000577630 MIAMI-DADE 2014-01-23 2024-01-29 $ 1,910.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000755053 TERMINATED 1000000240060 DADE 2011-11-08 2021-11-17 $ 4,482.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2012-01-26
REINSTATEMENT 2010-11-01
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-04-23
Florida Limited Liabilites 2005-09-13

Date of last update: 02 May 2025

Sources: Florida Department of State