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. |
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 |
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 |
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 | - |
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