Search icon

CITY OF ANGELS TRANSPORTATION & TRANSLATION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CITY OF ANGELS TRANSPORTATION & TRANSLATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITY OF ANGELS TRANSPORTATION & TRANSLATION SERVICES, 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: 30 Aug 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000111566
FEI/EIN Number 46-0896924

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

Address: 8306 MILLS DRIVE,, MIAMI, FL, 33183, US
Mail Address: 8306 MILLS DRIVE,, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUTT MARGARITA Managing Member 3101 SW 34 Ave, Ocala, FL, 34474
TRUTT MARGARITA Agent 8306 MILLS DRIVE,, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 8306 MILLS DRIVE,, SUITE 286, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2016-11-29 8306 MILLS DRIVE,, SUITE 286, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-29 8306 MILLS DRIVE,, SUITE 286, MIAMI, FL 33183 -
REINSTATEMENT 2016-10-31 - -
REGISTERED AGENT NAME CHANGED 2016-10-31 TRUTT, MARGARITA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-12-26 - -

Documents

Name Date
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-10-31
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-10-16
LC Amendment 2012-12-26
Florida Limited Liability 2012-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State