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. |
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 |
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 |
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 | - | - |
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