Search icon

BS.AS. TRUCKS LLC - Florida Company Profile

Company Details

Entity Name: BS.AS. TRUCKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BS.AS. TRUCKS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Sep 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000126595
FEI/EIN Number 46-3781937

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

Address: 10921 NW 67 ST, doral, FL, 33178, US
Mail Address: 344 W 65 ST, Hialeah, FL, 33012, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARBARINI FABIAN Mp Auth 10921 NW 67 ST, doral, FL, 33178
MABRO BUSINESS CONSULTING & TAX CORP Agent -
PAZ CECILIA V Manager 10921 NW 67 ST, DORAL, FL, 33178
FERNANDEZ PABLO J Manager MARIA CABEZAS #1240 PILAR, BUENOS AIRES, ARGENTINA 1629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-02-20 MABRO BUSINESS CONSULTING & TAX CORP -
CHANGE OF MAILING ADDRESS 2019-02-07 10921 NW 67 ST, doral, FL 33178 -
LC AMENDMENT 2018-06-25 - -
REINSTATEMENT 2015-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-09 10921 NW 67 ST, DORAL, FL 33178 -
LC AMENDMENT 2015-07-09 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-18 10921 NW 67 ST, doral, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-07
LC Amendment 2018-06-25
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-08-15
REINSTATEMENT 2015-12-07
LC Amendment 2015-07-09
AMENDED ANNUAL REPORT 2014-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State