Search icon

TRIPLE CROWN TRANSPORT, LLC - Florida Company Profile

Company Details

Entity Name: TRIPLE CROWN TRANSPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIPLE CROWN TRANSPORT, 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: 03 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: L10000047443
FEI/EIN Number NOT APPLICABLE

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

Address: 14474 COMMERCE WAY, MIAMI LAKES, FL, 33016, US
Mail Address: 14474 COMMERCE WAY, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Physicians Medical Transportation Manager 1435 West 49 Place, Hialeah, FL, 33012
Doctors' Medical Transport Alliance Manager 1435 West 49 Place, Hialeah, FL, 33012
ELSO GEORGE Manager 14474 COMMERCE WAY, MIAMI LAKES, FL, 33016
Physicians Medical Transport Agent 14474 COMMERCE WAY, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-30 14474 COMMERCE WAY, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2023-06-30 14474 COMMERCE WAY, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-30 14474 COMMERCE WAY, MIAMI LAKES, FL 33016 -
REINSTATEMENT 2019-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-05-01 Physicians Medical Transport -

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-06-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State