Search icon

OD TRANSPORT USA LLC - Florida Company Profile

Company Details

Entity Name: OD TRANSPORT USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OD TRANSPORT USA 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: 21 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000055256
FEI/EIN Number 830785377

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

Address: 1250 W Mowry Dr, Homestead, FL, 33030, US
Mail Address: 1250 W Mowry Dr, Homestead, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ODALYS D Manager 1250 W MOWRY DR, HOMESTEAD, FL, 33030
Gonzalez Carrasco Odalys D Agent 1250 W Mowry Dr, Homestead, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2018-06-04 OD TRANSPORT USA LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-05-24 1250 W Mowry Dr, Homestead, FL 33030 -
REINSTATEMENT 2018-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-24 1250 W Mowry Dr, Homestead, FL 33030 -
CHANGE OF MAILING ADDRESS 2018-05-24 1250 W Mowry Dr, Homestead, FL 33030 -
REGISTERED AGENT NAME CHANGED 2018-05-24 Gonzalez Carrasco, Odalys De La Caridad -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
LC Amendment and Name Change 2018-06-04
REINSTATEMENT 2018-05-24
REINSTATEMENT 2016-12-06
REINSTATEMENT 2015-12-10
ANNUAL REPORT 2014-09-01
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-06-21
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-25
Florida Limited Liability 2010-05-21

Date of last update: 02 May 2025

Sources: Florida Department of State