Search icon

A TRUCK FOR HIRE "LLC" - Florida Company Profile

Company Details

Entity Name: A TRUCK FOR HIRE "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A TRUCK FOR HIRE "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: 29 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2020 (4 years ago)
Document Number: L13000046610
FEI/EIN Number 800582159

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

Address: 18117 Biscayne Blvd., Miami, FL, 33136, US
Mail Address: 7111 NW 16TH AVE., MIAMI, FL, 33147, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYANT ALBERT Manager 7111 NW 16TH AVE., MIAMI, FL, 33147
LAWN SERVICE,LANDSCAPING,HAULING,TREE SERV Agent 7111 NW 16TH AVE., MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-02 18117 Biscayne Blvd., Miami, FL 33136 -
REINSTATEMENT 2020-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-09 - -
LC REVOCATION OF DISSOLUTION 2019-12-09 - -
VOLUNTARY DISSOLUTION 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-14 7111 NW 16TH AVE., MIAMI, FL 33147 -
REINSTATEMENT 2016-11-14 - -
CHANGE OF MAILING ADDRESS 2016-11-14 18117 Biscayne Blvd., Miami, FL 33136 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-11-03
LC Revocation of Dissolution 2019-12-09
VOLUNTARY DISSOLUTION 2019-10-15
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-11-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State