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. |
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 |
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 |
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 | - | - |
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