Entity Name: | MASTER TRANSPORTATION CARGO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MASTER TRANSPORTATION 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. |
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: | 14 Feb 2012 (13 years ago) |
Date of dissolution: | 12 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Feb 2024 (a year ago) |
Document Number: | L12000021721 |
FEI/EIN Number |
300719724
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9737 NW 41ST STREET, SUITE 422, DORAL, FL, 33178, US |
Address: | 2175 NW 115th Ave., Suite 212, Doral, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRARI BIANCA M | Managing Member | 10241 NW 57 TER, DORAL, FL, 33178 |
FERRARI BIANCA M | Agent | 10241 NW 57th Terrace, Doral, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-04 | 10241 NW 57th Terrace, Doral, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-04 | 2175 NW 115th Ave., Suite 212, Doral, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-12 | FERRARI, BIANCA M | - |
REINSTATEMENT | 2017-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-13 | 2175 NW 115th Ave., Suite 212, Doral, FL 33172 | - |
REINSTATEMENT | 2014-04-21 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-12 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-21 |
REINSTATEMENT | 2017-11-03 |
REINSTATEMENT | 2016-11-02 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State