Entity Name: | CT CARGO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CT CARGO 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: | 05 Jan 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L11000001932 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1782 NW 82 av, Doral, FL, 33126, US |
Mail Address: | 1000nw 57 ct, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTILLA JUAN MARTIN | Manager | #1 rue Tippenhauer angle Price MARS, petion Ville, po, 9999 |
DI LENA ROBERTO Sr. | Agent | 1000 NW 57 CT, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-10-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-06 | 1782 NW 82 av, Doral, FL 33126 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-28 | 1782 NW 82 av, Doral, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-12 | DI LENA, ROBERTO, Sr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-12 | 1000 NW 57 CT, # 1040, MIAMI, FL 33126 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-07-08 |
ANNUAL REPORT | 2021-04-28 |
REINSTATEMENT | 2020-10-06 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-06-15 |
ANNUAL REPORT | 2013-07-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State