Search icon

USA TRANSPORTATION SERVICES OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: USA TRANSPORTATION SERVICES OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

USA TRANSPORTATION SERVICES 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: 24 Aug 2006 (19 years ago)
Document Number: L06000083761
FEI/EIN Number 26-3569515

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

Address: 1450 NW 1st Avenue, Boca Raton, FL, 33432, US
Mail Address: 114 Sw 9th St, Second Floor, Fort Lauderdale, FL, 33315-3840, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BODENHAMER WILLIAM HJr. Auth 1330 SE 4 AVENUE, FORT LAUDERDALE, FL, 33316
Solomon Michael P Auth 114 Sw 9th St, Fort Lauderdale, FL, 333153840
Solomon Michael P Agent 114 SW 9th Street, Fort Lauderdale, FL, 33315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1450 NW 1st Avenue, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2024-04-29 1450 NW 1st Avenue, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2024-04-29 Solomon, Michael P -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 114 SW 9th Street, Fort Lauderdale, FL 33315 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State