Search icon

BNC AUTO TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: BNC AUTO TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BNC AUTO TRANSPORT 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: 18 Dec 2013 (11 years ago)
Date of dissolution: 15 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2022 (3 years ago)
Document Number: L13000174425
FEI/EIN Number 47-1998383

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

Address: 17105 north bay road, sunny isles beach, FL, 33160, US
Mail Address: 17105 north bay road, sunny isles beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALCAGNO CARLOS I Managing Member 17105 N BAY RD, SUNNY ISLES, FL, 33160
calcagno carlos i Agent 9559 Collins Ave, Miami Beach, FL, 33154

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-15 - -
REGISTERED AGENT NAME CHANGED 2019-03-04 calcagno, carlos i -
REGISTERED AGENT ADDRESS CHANGED 2018-06-26 9559 Collins Ave, 401, Miami Beach, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-26 17105 north bay road, b-404, sunny isles beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2018-06-26 17105 north bay road, b-404, sunny isles beach, FL 33160 -
LC AMENDMENT 2018-01-02 - -
LC AMENDMENT 2016-01-28 - -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT AND NAME CHANGE 2014-09-22 BNC AUTO TRANSPORT LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-15
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-06-26
LC Amendment 2018-01-02
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
LC Amendment 2016-01-28
ANNUAL REPORT 2015-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State