Entity Name: | INSTANT MORTUARY TRANSIT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INSTANT MORTUARY TRANSIT 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. |
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: | 06 May 2013 (12 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 18 Nov 2020 (4 years ago) |
Document Number: | L13000065868 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1951 NW 141 Street, Opa-locka, FL, 33054, US |
Mail Address: | 12555 BISCAYNE BLVD, #883, MIAMI, FL, 33181 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELIASSAINT ROUSSLY | Manager | 12555 BISCAYNE BLVD #883, MIAMI, FL, 33181 |
ELIASSAINT ROUSSLY | Agent | 12555 BISCAYNE BLVD, MIAMI, FL, 33181 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000138129 | INSTANT MORTUARY TRANSIT | ACTIVE | 2020-10-26 | 2025-12-31 | - | 12555 BISCAYNE BLVD #883, MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2020-11-18 | INSTANT MORTUARY TRANSIT LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-01 | 1951 NW 141 Street, Opa-locka, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-01 | 12555 BISCAYNE BLVD, #883, MIAMI, FL 33181 | - |
REINSTATEMENT | 2016-12-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-09 | ELIASSAINT, ROUSSLY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
LC Name Change | 2020-11-18 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-07-11 |
ANNUAL REPORT | 2017-09-01 |
REINSTATEMENT | 2016-12-09 |
Date of last update: 03 May 2025
Sources: Florida Department of State