Search icon

UNITED TRACTOR LEASING LLC - Florida Company Profile

Company Details

Entity Name: UNITED TRACTOR LEASING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED TRACTOR LEASING 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: 18 Feb 2009 (16 years ago)
Document Number: L09000016459
FEI/EIN Number 264280201

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

Address: 8201 NW 66th St, Suite 1, Miami, FL, 33166, US
Mail Address: 8201 NW 66th St, Suite 1, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ LUANDA D Managing Member 8201 NW 66th St, Miami, FL, 33166
BENITEZ LEONARDO A Managing Member 8201 NW 66th St, Miami, FL, 33166
BENITEZ LUANDA D Agent 8201 NW 66th St, Miami, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 8201 NW 66th St, Suite 1, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-03-03 8201 NW 66th St, Suite 1, Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 8201 NW 66th St, Suite 1, Miami, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000242667 TERMINATED 1000000989373 DADE 2024-04-17 2034-04-24 $ 45.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-09-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-28
AMENDED ANNUAL REPORT 2017-06-13
ANNUAL REPORT 2017-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State