Search icon

CERTIFIED CARRIERS LLC - Florida Company Profile

Company Details

Entity Name: CERTIFIED CARRIERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CERTIFIED CARRIERS 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 Jan 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000004668
FEI/EIN Number 46-4475044

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

Address: 2064 HAMLIN STREET, NAPLES, FL, 34120, US
Mail Address: 2064 HAMLIN STREET, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLER AMERICO President 2064 HAMLIN STREET, NAPLES, FL, 34120
DIAZ MARIA Vice President 2064 HAMLIN STREET, NAPLES, FL, 34120
SOLER AMERICO Agent 2064 HAMLIN STREET, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-16 2064 HAMLIN STREET, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-16 2064 HAMLIN STREET, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2019-03-16 2064 HAMLIN STREET, NAPLES, FL 34120 -
REGISTERED AGENT NAME CHANGED 2017-04-15 SOLER, AMERICO -
REINSTATEMENT 2016-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2020-12-17
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-15
REINSTATEMENT 2016-03-12
Florida Limited Liability 2014-01-09

Date of last update: 03 May 2025

Sources: Florida Department of State