Search icon

TYKON TRUCKING LLC - Florida Company Profile

Company Details

Entity Name: TYKON TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TYKON TRUCKING 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: 08 Jul 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L09000065556
FEI/EIN Number 270501691

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

Address: 8011 WEST 6 AVE, HIALEAH, FL, 33014, US
Mail Address: 8011 WEST 6 AVE, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA-ROVES ERMYS Authorized Member 8011 WEST 6 AVE, HIALEAH, FL, 33014
DIAZ JACKIE Agent 8011 WEST 6 AVE, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-09-13 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 8011 WEST 6 AVE, # F, HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-20 8011 WEST 6 AVE, # F, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2018-02-20 8011 WEST 6 AVE, # F, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2018-02-20 DIAZ, JACKIE -

Documents

Name Date
REINSTATEMENT 2021-02-05
REINSTATEMENT 2019-10-07
LC Amendment 2018-09-13
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State