Search icon

SOUTHWEST TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: SOUTHWEST TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHWEST TRANSPORT 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: 29 Dec 2006 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000123064
FEI/EIN Number 208531356

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

Address: 9804 SW 115 COURT, MIAMI, FL, 33176, US
Mail Address: 9804 SW 115 COURT, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMUS ROBERT President 9804 SW 115 COURT, MIAMI, FL, 33176
LEMUS ROBERTO Agent 9804 SW 115 COURT, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 9804 SW 115 COURT, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2015-01-13 9804 SW 115 COURT, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 9804 SW 115 COURT, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2007-09-28 LEMUS, ROBERTO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000493441 LAPSED 15-21025-CIV-JLK USDC SOUTHERN DISTRICT FLORIDA 2015-04-21 2020-04-27 $47,395.36 JOSE M. QUINTANA, 11861 SW 123 PLACE, MIAMI, FLORIDA 33186

Documents

Name Date
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State