Search icon

FREIGHTER JOE'S, LLC - Florida Company Profile

Company Details

Entity Name: FREIGHTER JOE'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREIGHTER JOE'S, 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 Dec 2007 (17 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L07000125376
FEI/EIN Number 331195726

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

Address: 8420 S.W. 48TH STREET, MIAMI, FL, 33155, US
Mail Address: 8420 S.W. 48TH STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRASPUESTO AIDA Manager 8420 S.W. 48TH STREET, MIAMI, FL, 33155
Kaimchan Michelle Authori Auth 5020 SW 94TH Avenue, Miami, FL, 33165
Kaimchan Michelle Agent 5020 SW 94th Ave, miami, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-04-27 Kaimchan, Michelle -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 5020 SW 94th Ave, miami, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 8420 S.W. 48TH STREET, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2020-03-20 8420 S.W. 48TH STREET, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000506836 TERMINATED 1000000719779 MIAMI-DADE 2016-08-17 2036-08-24 $ 1,210.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State