Search icon

LEE TRUCKS LLC - Florida Company Profile

Company Details

Entity Name: LEE TRUCKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEE TRUCKS 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: 09 Nov 2012 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000142345
FEI/EIN Number 80-0866741

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

Address: 15100 sw 200 st, MIAMI, FL, 33187, US
Mail Address: 15100 sw 200 st, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBSCO TRUCKING CO. mana -
SCOPETTA GEORGE Authorized Member 15100 sw 200 st, MIAMI, FL, 33187
SCOPETTA GEORGE Agent 15100 sw 200 st, MIAMI, FL, 33187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000121492 J AND G LINES EXPIRED 2015-12-02 2020-12-31 - 7945 SW 201 TER, CUTLER BAY, FL, 33189
G15000006959 ANGAR TRANSPORT EXPIRED 2015-01-20 2020-12-31 - 1172 SOUTH DIXIE HWY, CORAL GABLES, FL, 33146
G15000006926 HUSKA TRUCKING EXPIRED 2015-01-20 2020-12-31 - 1172 SOUTH DIXIE HWY, CORAL GABLES, FL, 33146
G14000124487 ALL POINT TRUCKING EXPIRED 2014-12-11 2019-12-31 - 15100 SW 200 ST, MIAMI, FL, 33187
G13000044790 REDLAND CARGO EXPIRED 2013-05-09 2018-12-31 - 15100 SW 200 ST, STE-A, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-11-09 - -
REGISTERED AGENT NAME CHANGED 2015-11-09 SCOPETTA, GEORGE -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 15100 sw 200 st, suite A, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2013-04-22 15100 sw 200 st, suite A, MIAMI, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 15100 sw 200 st, Suite A, MIAMI, FL 33187 -

Documents

Name Date
LC Amendment 2015-11-09
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-31
AMENDED ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2013-01-08
Florida Limited Liability 2012-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State