Search icon

NORTH BY NORTH WEST EXPRESS TRANSPORT, LLC - Florida Company Profile

Company Details

Entity Name: NORTH BY NORTH WEST EXPRESS TRANSPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH BY NORTH WEST EXPRESS 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: 10 Mar 2008 (17 years ago)
Date of dissolution: 14 May 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 May 2012 (13 years ago)
Document Number: L08000024978
FEI/EIN Number 452208777

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

Address: 125 /E /HARMON AVE, LAS VEGAS, NV, 89109
Mail Address: 125 /E /HARMON AVE, LAS VEGAS, NV, 89109
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MGRM DAVISON JOHN Managing Member 92 SW 3 STREET, MIAMI,, FL, 3313-
TAYLOR WILLIAM Managing Member 125 /E /HARMON AVE, LAS VEGAS, NV, 89109
TAYLOR ROBERT Agent 15901 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-05-14 - -
LC AMENDMENT AND NAME CHANGE 2012-04-24 NORTH BY NORTH WEST EXPRESS TRANSPORT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 15901 COLLINS AVE, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2012-04-16 125 /E /HARMON AVE, LAS VEGAS, NV 89109 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 125 /E /HARMON AVE, LAS VEGAS, NV 89109 -
LC VOLUNTARY DISSOLUTION 2011-12-27 - -
LC AMENDMENT 2011-12-27 - -
LC AMENDMENT 2011-10-04 - -
LC AMENDMENT 2011-09-22 - -
REGISTERED AGENT NAME CHANGED 2010-11-18 TAYLOR, ROBERT -

Documents

Name Date
LC Voluntary Dissolution 2012-05-14
LC Amendment and Name Change 2012-04-24
ANNUAL REPORT 2012-04-16
LC Amendment 2011-12-27
LC Amendment 2011-10-04
LC Amendment 2011-09-22
ANNUAL REPORT 2011-04-29
LC Amendment 2010-11-18
LC Amendment 2010-09-01
LC Amendment 2010-08-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State