Search icon

USA 1 TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: USA 1 TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

USA 1 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: 01 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000070856
FEI/EIN Number 46-5551104

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

Mail Address: 1250 Old Dixie Hwy, Lake Park, FL, 33403, US
Address: 1250 Old Dixie Hwy, 202, Lake Park, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roxanne Santos H Manager 1250 Old Dixie Hwy, Lake Park, FL, 33403
BECERRA DAVID H Authorized Member 1250 Old Dixie Hwy, Lake Park, FL, 33403
BECERRA DAVID H Agent 1250 Old Dixie Hwy, Lake Park, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 1250 Old Dixie Hwy, 202, Lake Park, FL 33403 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 1250 Old Dixie Hwy, 202, Lake Park, FL 33403 -
CHANGE OF MAILING ADDRESS 2018-04-24 1250 Old Dixie Hwy, 202, Lake Park, FL 33403 -
LC AMENDMENT 2017-04-10 - -
REGISTERED AGENT NAME CHANGED 2017-04-10 BECERRA, DAVID H -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
LC Amendment 2017-04-10
REINSTATEMENT 2016-10-24
REINSTATEMENT 2015-12-09
Florida Limited Liability 2014-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State