Search icon

CT CARGO LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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