Search icon

THE HAZMAT SHIPPER LLC - Florida Company Profile

Company Details

Entity Name: THE HAZMAT SHIPPER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HAZMAT SHIPPER 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: 05 Jan 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L12000002695
FEI/EIN Number 45-4273708

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

Address: 1551 NW 82 Avenue, Doral, FL, 33126, US
Mail Address: 1551 NW 82 Avenue, Doral, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENCISO OSCAR Manager 1551 NW 82 Avenue, Doral, FL, 33126
ENCISO OSCAR Secretary 1551 NW 82 Avenue, DORAL, FL, 33126
Enciso Oscar Agent 1551 NW 82 Avenue, Doral, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000048852 HAZMAT PROFESSIONAL SERVICES EXPIRED 2013-05-23 2018-12-31 - 8206 NW 14 STREET, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1551 NW 82 Avenue, Doral, FL 33126 -
CHANGE OF MAILING ADDRESS 2014-04-30 1551 NW 82 Avenue, Doral, FL 33126 -
REGISTERED AGENT NAME CHANGED 2014-04-30 Enciso, Oscar -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1551 NW 82 Avenue, Doral, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-23
Florida Limited Liability 2012-01-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State