Search icon

NEWLAND TRUCKING LLC - Florida Company Profile

Company Details

Entity Name: NEWLAND TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEWLAND TRUCKING 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: 11 Oct 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000116285
FEI/EIN Number 453586766

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

Address: 102 NE 2nd St # 118, BOCA RATON, FL, 33432, US
Mail Address: 102 NE 2nd St # 118, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTREMERA RICARDO Managing Member 102 NE 2nd St # 118, BOCA RATON, FL, 33432
ESTREMERA RICARDO Agent 102 NE 2nd St # 118, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000007121 NEWLAND TRUCKING EXPIRED 2012-01-20 2017-12-31 - 21320 CHINABERRY DR, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 102 NE 2nd St # 118, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2017-05-01 102 NE 2nd St # 118, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 102 NE 2nd St # 118, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2014-04-30 ESTREMERA, RICARDO -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-01-06
Florida Limited Liability 2011-10-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State