Entity Name: | FABELO TRANSPORT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
FABELO TRANSPORT, 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: | 01 Sep 2011 (13 years ago) |
Date of dissolution: | 17 Feb 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Feb 2020 (5 years ago) |
Document Number: | L11000100638 |
FEI/EIN Number |
45-3782075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7031 Environ Blvd, #321, Lauderhill, FL 33319 |
Mail Address: | 7031 Environ Blvd, #321, Lauderhill, FL 33319 |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FABELO, RAQUEL | Agent | 7031 Environ Blvd, #321, Lauderhill, FL 33319 |
Fabelo, Raquel | Manager | 7031 Environ Blvd, #321 Lauderhill, FL 33319 |
FABELO, RAQUEL | Director | 7031 Environ Blvd, #321 Lauderhill, FL 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-02-17 | - | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-02 | 7031 Environ Blvd, #321, Lauderhill, FL 33319 | - |
REINSTATEMENT | 2017-10-02 | - | - |
CHANGE OF MAILING ADDRESS | 2017-10-02 | 7031 Environ Blvd, #321, Lauderhill, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-02 | FABELO, RAQUEL | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-02 | 7031 Environ Blvd, #321, Lauderhill, FL 33319 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC NAME CHANGE | 2015-12-14 | FABELO TRANSPORT, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-02-17 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-04-09 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-04-29 |
LC Name Change | 2015-12-14 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-03-22 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State