Entity Name: | I LIMO TRANSPORTATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
I LIMO 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. |
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: | 02 Mar 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000025898 |
FEI/EIN Number |
450950051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10821 N MILITARY TRL, 5, WEST PALM BEACH, FL, 33410 |
Mail Address: | 104 pacer circle, wellington, FL, 33414, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ PEDRO | Managing Member | 10821 N MILITARY TRL STE 5, WEST PALM BEACH, FL, 33410 |
diaz miguel | President | 104 pacer circle, wellington, FL, 33414 |
DIAZ MIGUEL | Agent | 104 pacer circle, wellington, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 10821 N MILITARY TRL, 5, WEST PALM BEACH, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | DIAZ, MIGUEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 104 pacer circle, wellington, FL 33414 | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-26 |
Date of last update: 03 May 2025
Sources: Florida Department of State