Search icon

PLATINUM TRUCK BROKERS, LLC - Florida Company Profile

Company Details

Entity Name: PLATINUM TRUCK BROKERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLATINUM TRUCK BROKERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Nov 2012 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Oct 2016 (9 years ago)
Document Number: L12000145887
FEI/EIN Number 46-1414695

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

Address: 6625 Miami Lakes Dr, Suite 330, Miami Lakes, FL, 33014, US
Mail Address: 6625 Miami Lakes Dr, Suite 330, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ ERNEST Managing Member 9501 SW 7 Ct., Pembroke Pines, FL, 33025
GUTIERREZ ERNEST Agent 9501 SW 7 Ct., Pembroke Pines, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-07 9501 SW 7 Ct., Pembroke Pines, FL 33025 -
CHANGE OF MAILING ADDRESS 2017-03-07 9501 SW 7 Ct., Pembroke Pines, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-07 9501 SW 7 Ct., Pembroke Pines, FL 33025 -
LC NAME CHANGE 2016-10-25 PLATINUM TRUCK BROKERS, LLC -
LC NAME CHANGE 2013-04-16 NATIONWIDE FISH TRANSPORT, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-03-07
LC Name Change 2016-10-25
ANNUAL REPORT 2016-04-09

Date of last update: 03 May 2025

Sources: Florida Department of State