Search icon

ENTERPRISE VAN LINES LLC - Florida Company Profile

Company Details

Entity Name: ENTERPRISE VAN LINES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENTERPRISE VAN LINES 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: 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: 18 Oct 2006 (19 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: L06000101814
FEI/EIN Number 421714512

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

Address: 8200 NW 93RD ST, MIAMI, FL, 33166, US
Mail Address: 8200 NW 93RD ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALCANTARA MIGUEL J Manager 8200 NW 93RD ST, MIAMI, FL, 33166
LLAMO DAISY Vice President 8200 NW 93 ST, MIAMI, FL, 33166
LLAMO DAISY pr 8200 NW 93 ST, MIAMI, FL, 33166
ALCANTARA MIGUEL J Agent 8200 NW 93RD ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-01-15 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-15 8200 NW 93RD ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2014-01-15 8200 NW 93RD ST, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2014-01-15 ALCANTARA, MIGUEL J -
CHANGE OF PRINCIPAL ADDRESS 2014-01-15 8200 NW 93RD ST, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-03-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000386388 TERMINATED 1000000219190 DADE 2011-06-10 2031-06-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2007-03-14
LC Amendment 2007-03-09
Florida Limited Liability 2006-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State