Entity Name: | DUBIS CARGO EXPRESS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DUBIS CARGO EXPRESS 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: |
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: | 07 Sep 2006 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 19 Dec 2016 (8 years ago) |
Document Number: | L06000087659 |
FEI/EIN Number |
205505495
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13275 sw 136 st, MIAMI, FL, 33186, US |
Mail Address: | 13275 sw 136 st, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUBIS NELSON | Manager | 13275 sw 136 st, MIAMI, FL, 33186 |
TORRES LUZ | Manager | 13275 sw 136 st, MIAMI, FL, 33186 |
DUBIS NELSON | Agent | 13275 sw 136 st, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-06-04 | 13275 sw 136 st, suite 22, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2021-06-04 | 13275 sw 136 st, suite 22, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-13 | 13275 sw 136 st, # 22, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-13 | DUBIS, NELSON | - |
LC AMENDMENT | 2016-12-19 | - | - |
REINSTATEMENT | 2010-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2008-11-20 | - | - |
CANCEL ADM DISS/REV | 2007-09-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000602788 | TERMINATED | 1000000613612 | MIAMI-DADE | 2014-04-21 | 2034-05-09 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12001005993 | TERMINATED | 1000000403380 | MIAMI-DADE | 2012-12-10 | 2032-12-14 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000730054 | TERMINATED | 1000000286900 | MIAMI-DADE | 2012-10-19 | 2032-10-25 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000332711 | TERMINATED | 1000000263443 | MIAMI-DADE | 2012-04-18 | 2032-05-02 | $ 500.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-13 |
LC Amendment | 2016-12-19 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State