Search icon

UNITED HAULING EXPRESS LLC - Florida Company Profile

Company Details

Entity Name: UNITED HAULING EXPRESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED HAULING EXPRESS 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 Apr 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L11000047757
FEI/EIN Number 451956965

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

Address: 9706 SW 133 TERRACE, MIAMI, FL, 33176, US
Mail Address: 9706 SW 133 TERRACE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX HOUSE MIAMI INC Agent -
CESTI FABIOLA I Manager 9706 SW 133 TERRACE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-01 301 NE 79TH ST, APT 2, MIAMI, FL 33138-4835 -
REINSTATEMENT 2020-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-01 9706 SW 133 TERRACE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2020-07-01 9706 SW 133 TERRACE, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2020-07-01 TAX HOUSE MIAMI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2014-07-01 - -
LC AMENDMENT 2014-05-09 - -
LC AMENDMENT 2012-09-06 - -

Documents

Name Date
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-07-01
ANNUAL REPORT 2016-04-30
AMENDED ANNUAL REPORT 2015-11-13
ANNUAL REPORT 2015-04-30
LC Amendment 2014-07-01
LC Amendment 2014-05-09
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
LC Amendment 2012-09-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State