Search icon

360 LIMOUSINE & TRANSPORTATION, LLC - Florida Company Profile

Company Details

Entity Name: 360 LIMOUSINE & TRANSPORTATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

360 LIMOUSINE & TRANSPORTATION, 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: 18 Dec 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000120117
FEI/EIN Number 271543272

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

Address: 19821 NW 2 Avenue, MIAMI, FL, 33169, US
Mail Address: 19821 NW 2 AVENUE, SUITE 357, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON JERRY J Managing Member 19821 NW 2 AVENUE, MIAMI, FL, 33169
HAMILTON JERRY J Agent 19821 NW 2 AVENUE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 19821 NW 2 Avenue, 357, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2019-04-30 HAMILTON, JERRY JR. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 19821 NW 2 AVENUE, SUITE 357, MIAMI, FL 33169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2010-03-05 19821 NW 2 Avenue, 357, MIAMI, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-13

Date of last update: 02 May 2025

Sources: Florida Department of State