Search icon

ANTHONY MZ TRUCKING LLC - Florida Company Profile

Company Details

Entity Name: ANTHONY MZ TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTHONY MZ TRUCKING 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: 04 Mar 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L14000036409
FEI/EIN Number 46-1444601

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

Address: 1356 sw 23 ave, VERO BEACH, FL, 32962, US
Mail Address: 1356 sw 23 ave, VERO BEACH, FL, 32966, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMAS TOVAR RENE RAUL Manager 1455 90 AVE LOT 294, VERO BEACH, FL, 32966
MARTINEZ ANTONIO Authorized Member 1455 90TH AVE, VERO BEACH, FL, 32966
MARTINEZ ANTONIO Agent 1455 90TH AVE LOT 294, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-03 1356 sw 23 ave, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2017-10-03 1356 sw 23 ave, VERO BEACH, FL 32962 -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-06-23 1455 90TH AVE LOT 294, VERO BEACH, FL 32966 -
REINSTATEMENT 2016-02-23 - -
REGISTERED AGENT NAME CHANGED 2016-02-23 MARTINEZ, ANTONIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2017-10-03
AMENDED ANNUAL REPORT 2016-06-23
AMENDED ANNUAL REPORT 2016-05-10
REINSTATEMENT 2016-02-23
Florida Limited Liability 2014-03-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State