Search icon

LTL CARGO, LLC - Florida Company Profile

Company Details

Entity Name: LTL CARGO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LTL CARGO, 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: 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: 28 Apr 2008 (17 years ago)
Document Number: L08000042293
FEI/EIN Number 743259152

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

Address: 7950 NW 53RD STREET, SUITE 337, MIAMI, FL, 33166, US
Mail Address: 7950 NW 53RD STREET, SUITE 337, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUESCUN ALEJANDRO Managing Member 7950 NW 53RD STREET, MIAMI, FL, 33166
PAJON MARCELA Managing Member 7950 NW 53RD STREET, MIAMI, FL, 33166
Suescun Alejandro Agent 7950 NW 53RD STREET, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000012258 ABOARD ACTIVE 2019-01-23 2029-12-31 - 7950 NW 53RD ST, SUITE 337, MIAMI, FL, 33166
G13000010812 CSF LOGISTICS LLC EXPIRED 2013-01-31 2018-12-31 - 7255 NW 68 STREET, SUITE 7, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-05-23 Suescun, Alejandro -
REGISTERED AGENT ADDRESS CHANGED 2017-05-23 7950 NW 53RD STREET, SUITE 337, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-31 7950 NW 53RD STREET, SUITE 337, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2013-01-31 7950 NW 53RD STREET, SUITE 337, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-05-23
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State