Entity Name: | ADC CARGO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ADC 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: | 04 Apr 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L12000046329 |
FEI/EIN Number |
45-4966585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11710 south river drive SUITE 126, Medley, FL, 33178, US |
Mail Address: | 11710 south river drive SUITE 126, Medley, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESTRADA HISLEY G | President | 11710 south river drive SUITE 126, Medley, FL, 33178 |
Estrada Hisley G | Agent | 11710 south river drive SUITE 126, Medley, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000037306 | ROLAND TRANSPORT | EXPIRED | 2016-04-13 | 2021-12-31 | - | 696 NW 127 CT., MIAMI, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-30 | 11710 south river drive SUITE 126, Medley, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-30 | 11710 south river drive SUITE 126, Medley, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2018-01-30 | 11710 south river drive SUITE 126, Medley, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-14 | Estrada, Hisley Garcia | - |
LC AMENDMENT | 2017-01-27 | - | - |
LC AMENDMENT | 2016-10-25 | - | - |
LC AMENDMENT | 2016-04-15 | - | - |
LC AMENDMENT | 2012-12-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-26 |
AMENDED ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-11 |
LC Amendment | 2017-01-27 |
LC Amendment | 2016-10-25 |
ANNUAL REPORT | 2016-04-15 |
LC Amendment | 2016-04-15 |
ANNUAL REPORT | 2015-02-27 |
AMENDED ANNUAL REPORT | 2014-07-18 |
Date of last update: 03 May 2025
Sources: Florida Department of State