Search icon

YADELL TRANSPORTATION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: YADELL TRANSPORTATION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YADELL TRANSPORTATION 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: 16 Oct 2012 (12 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: L12000131554
FEI/EIN Number 46-1202929

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

Address: 11603 NW 89TH ST, SUITE 220, DORAL, FL, 33178, US
Mail Address: 11603 NW 89TH ST, SUITE 220, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL RISCO MANUEL R Manager 11603 NW 89th Street, Doral, FL, 33178
Argote Ruiz Marlene Manager 11603 NW 89th Street, Doral, FL, 33178
DEL RISCO MANUEL R Authorized Person 11603 NW 89TH ST, SITE 220, DORAL, FL, 33178
ARGOTE MARLENE R Manager 11603 NW 89TH ST, SITE 220, DORAL, FL, 33178
ARGOTE MARLENE R Agent 15405 MIAMI LAKE WAY NORTH APT 303, MIAMI LAKE, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-14 11603 NW 89TH ST, SUITE 220, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2014-11-14 11603 NW 89TH ST, SUITE 220, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2014-11-14 ARGOTE, MARLENE R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2014-11-14
ANNUAL REPORT 2013-04-22
Florida Limited Liability 2012-10-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State