Entity Name: | MIRACLE TRANSPORTATION SERVICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIRACLE TRANSPORTATION SERVICE, 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: | 07 Dec 2011 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L11000137841 |
FEI/EIN Number |
453996231
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4313 Hollywood Blvd., Ste 201, Hollywood, FL, 33021, US |
Mail Address: | P.O. Box 813248, Hollywood, FL, 33081, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
K & K MED OPERATIONS, LLC | Managing Member | - |
Fabrikant & Hernandez, PA | Agent | 4313 Hollywood Blvd., Ste 201, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC REVOCATION OF DISSOLUTION | 2015-07-23 | - | - |
VOLUNTARY DISSOLUTION | 2015-04-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-25 | Fabrikant & Hernandez, PA | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 4313 Hollywood Blvd., Ste 201, Hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 4313 Hollywood Blvd., Ste 201, Hollywood, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 4313 Hollywood Blvd., Ste 201, Hollywood, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
LC Revocation of Dissolution | 2015-07-23 |
VOLUNTARY DISSOLUTION | 2015-04-20 |
ANNUAL REPORT | 2015-02-25 |
AMENDED ANNUAL REPORT | 2014-10-29 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State