Search icon

GO MILES TRUCKING LLC - Florida Company Profile

Company Details

Entity Name: GO MILES TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GO MILES 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: 24 Mar 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L14000048078
FEI/EIN Number 46-5233020

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

Address: 27533 North Spencer Court, Apt 104, Santa Clarita, CA, 91387, US
Mail Address: 27533 North Spencer Court, Apt 104, Santa Clarita, CA, 91387, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
WILSON JOANNA C Authorized Member 27533 North Spencer Court, Apt 104, Santa Clarita, CA, 91387
BROWN LEANNA Authorized Member 27533 North Spencer Court, Santa Clarita, CA, 91387

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-05-25 27533 North Spencer Court, Apt 104, Santa Clarita, CA 91387 -
REGISTERED AGENT NAME CHANGED 2016-05-25 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2016-05-25 27533 North Spencer Court, Apt 104, Santa Clarita, CA 91387 -
REINSTATEMENT 2016-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2016-05-25
Florida Limited Liability 2014-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State