Entity Name: | URGENT TOWING & TOW TRUCK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
URGENT TOWING & TOW TRUCK 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: | 03 Jul 2013 (12 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 08 May 2024 (a year ago) |
Document Number: | L13000095119 |
FEI/EIN Number |
46-3137196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9100 S DADELAND DADELAND STE 1500, MIAMI, FL, 33156, US |
Mail Address: | PO BOX 565154, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONSTANTIN RASMAR | Managing Member | 9100 S DADELAND DADELAND STE 1500, MIAMI, FL, 33156 |
CONSTANTIN RASMAR | Agent | 9100 S DADELAND DADELAND STE 1500, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2024-05-08 | URGENT TOWING & TOW TRUCK LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-08 | 9100 S DADELAND DADELAND STE 1500, MIAMI, FL 33156 | - |
LC AMENDMENT AND NAME CHANGE | 2020-09-17 | URGENT AUTO TRANSPORT LLC | - |
REGISTERED AGENT NAME CHANGED | 2020-09-17 | CONSTANTIN, RASMAR | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-17 | 9100 S DADELAND DADELAND STE 1500, MIAMI, FL 33156 | - |
Name | Date |
---|---|
LC Amendment and Name Change | 2024-05-08 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-28 |
LC Amendment and Name Change | 2020-09-17 |
ANNUAL REPORT | 2020-08-19 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State