Search icon

LL CARGO, LLC - Florida Company Profile

Company Details

Entity Name: LL CARGO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LL 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: 04 Nov 2011 (13 years ago)
Date of dissolution: 27 Feb 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2018 (7 years ago)
Document Number: L11000126449
FEI/EIN Number 45-3768703

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

Address: 3505 NW 113TH COURT, MIAMI, FL, 33178, US
Mail Address: 3505 NW 113TH COURT, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIMENTEL LEITE LUIZ RODRIGUES Manager 3505 NW 113TH COURT, MIAMI, FL, 33178
VALLIAS DANIEL Manager 3505 NW 113TH COURT, MIAMI, FL, 33178
BORBA TURUGUET ROGERIO Manager 3505 NW 113TH COURT, MIAMI, FL, 33178
PIMENTEL LEITE LUIZ R Agent 3505 NW 113TH COURT, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-02-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 3505 NW 113TH COURT, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 3505 NW 113TH COURT, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2017-04-26 3505 NW 113TH COURT, MIAMI, FL 33178 -
LC AMENDMENT 2016-06-24 - -
REGISTERED AGENT NAME CHANGED 2016-06-24 PIMENTEL LEITE, LUIZ RODRIGUES -
LC AMENDMENT 2015-08-14 - -
LC AMENDMENT 2015-07-08 - -
LC AMENDMENT 2013-10-28 - -
LC AMENDMENT 2012-11-09 - -

Documents

Name Date
LC Voluntary Dissolution 2018-02-27
AMENDED ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2017-03-28
LC Amendment 2016-06-24
ANNUAL REPORT 2016-04-26
LC Amendment 2015-08-14
LC Amendment 2015-07-08
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-03-21
LC Amendment 2013-10-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State