Search icon

SPEED CARGO AND TRADING LLC - Florida Company Profile

Company Details

Entity Name: SPEED CARGO AND TRADING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPEED CARGO AND TRADING 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: 06 Jun 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000075533
FEI/EIN Number 46-2032003

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

Address: 15291 NW 60th Avenue, MIAMI LAKES, FL, 33014, US
Mail Address: 15291 NW 60th Avenue, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADDEO MARIA C President 7462 NW 168TH STREET, MIAMI, FL, 33015
Borches Andres B Vice President 7462 NW 168th Street, Hialeah, FL, 33015
CADDEO MARIA C Agent 15291 NW 60th Avenue, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-18 15291 NW 60th Avenue, Suite 104, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2015-02-18 15291 NW 60th Avenue, Suite 104, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2015-02-18 CADDEO, MARIA C -
REGISTERED AGENT ADDRESS CHANGED 2015-02-18 15291 NW 60th Avenue, Suite 104, MIAMI LAKES, FL 33014 -
LC AMENDMENT AND NAME CHANGE 2013-02-11 SPEED CARGO AND TRADING LLC -

Documents

Name Date
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-04
Reg. Agent Change 2013-07-25
ANNUAL REPORT 2013-04-30
LC Amendment and Name Change 2013-02-11
Florida Limited Liability 2012-06-06

Date of last update: 02 May 2025

Sources: Florida Department of State