Entity Name: | USA AIRCARGO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
USA AIRCARGO 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: | 15 May 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L06000049473 |
FEI/EIN Number |
20-4929512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11528 W State Rd 84, Ft Lauderdale, FL, 33355, US |
Mail Address: | PO Box 551823, Ft Lauderdale, FL, 33355, US |
ZIP code: | 33355 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT DORIS | Managing Member | 11528 W State Rd 84, Ft Lauderdale, FL, 33355 |
WRIGHT MARK | Managing Member | 11528 W State Rd 84, Ft Lauderdale, FL, 33355 |
WRIGHT DORIS | Agent | 11528 W State Rd 84, Ft Lauderdale, FL, 33355 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-12 | WRIGHT, DORIS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 11528 W State Rd 84, 551823, Ft Lauderdale, FL 33355 | - |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 11528 W State Rd 84, 551823, Ft Lauderdale, FL 33355 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 11528 W State Rd 84, 551823, Ft Lauderdale, FL 33355 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-10-12 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State