Entity Name: | UNITED TRANSPORT EXPRESS OF FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNITED TRANSPORT EXPRESS OF FLORIDA 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. |
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: | 16 Jun 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Apr 2020 (5 years ago) |
Document Number: | L09000058131 |
FEI/EIN Number |
264833394
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 251 174th street, apt 2209, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 1375 coney island ave, suite 199, brooklyn, NY, 11230, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BETESH ELLIOT | Managing Member | 1375 coney island ave, brooklyn, NY, 11230 |
betesh elliot | Agent | 251 174th street, SUNNY ISLES BEACH, FL, 33160 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000119945 | PEACE OF MIND AUTO | EXPIRED | 2012-12-12 | 2017-12-31 | - | 744 N ANDREWS AVE, FORT LAUDERDALE, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-15 | 251 174th street, SUITE 106-1, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-15 | 251 174th street, apt 2209, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2022-03-03 | 251 174th street, apt 2209, SUNNY ISLES BEACH, FL 33160 | - |
REINSTATEMENT | 2020-04-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-22 | betesh, elliot | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-31 |
AMENDED ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-03 |
REINSTATEMENT | 2020-04-22 |
ANNUAL REPORT | 2018-09-20 |
ANNUAL REPORT | 2017-09-17 |
ANNUAL REPORT | 2016-05-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State