Search icon

VALIANT TRANSPORT GROUP LLC

Company Details

Entity Name: VALIANT TRANSPORT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Nov 2012 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 21 Oct 2014 (10 years ago)
Document Number: L12000147285
FEI/EIN Number 46-1441729
Address: 5030 Champion Blvd, Boca Raton, FL, 33496, US
Mail Address: 5030 Champion Blvd, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Graves Cory Agent 5030 Champion Blvd, Boca Raton, FL, 32789

Manager

Name Role Address
GRAVES CORY Manager 5030 Champion Blvd, Boca Raton, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000075067 TRIAD ELECTRIC VEHICLES ACTIVE 2024-06-18 2029-12-31 No data 5030 CHAMPION BLVD, BOCA RATON, FL, 33496
G12000112940 TRIAD ELECTRIC VEHICLES EXPIRED 2012-11-26 2017-12-31 No data 1532 US HWY 41 BYP S #109, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-21 Graves, Cory No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-21 5030 Champion Blvd, G11-156, Boca Raton, FL 32789 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 5030 Champion Blvd, G11-156, Boca Raton, FL 33496 No data
CHANGE OF MAILING ADDRESS 2015-03-17 5030 Champion Blvd, G11-156, Boca Raton, FL 33496 No data
LC DISSOCIATION MEM 2014-10-21 No data No data
LC AMENDMENT 2013-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State