Search icon

ALLEGIANCE CUSTOMS BROKERAGE, LLC - Florida Company Profile

Company Details

Entity Name: ALLEGIANCE CUSTOMS BROKERAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLEGIANCE CUSTOMS BROKERAGE, 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: 29 Apr 2014 (11 years ago)
Date of dissolution: 25 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2021 (4 years ago)
Document Number: L14000071447
FEI/EIN Number 20-2362879

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

Address: 1800 NW 129TH AVENUE, STE 115, MIAMI, FL, 33182, US
Mail Address: 1800 NW 129TH AVENUE, STE 115, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD PAULA C Manager 120-B COMMERCE CIRCLE, FAYETTEVILLE, GA, 30214
FORD JOHN A Manager 4248 PIEDMONT PARKWAY, GREENSBORO, NC, 27410
LOSEKE RUSSELL D Manager 4248 PIEDMONT PARKWAY, GREENSBORO, NC, 27410
Henry Donald E Chief Financial Officer 1800 NW 129TH AVENUE, MIAMI, FL, 33182
CRAWFORD PAULA C Agent 1800 NW 129TH AVENUE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 1800 NW 129TH AVENUE, STE 115, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2019-01-28 1800 NW 129TH AVENUE, STE 115, MIAMI, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 1800 NW 129TH AVENUE, STE 115, MIAMI, FL 33182 -
REGISTERED AGENT NAME CHANGED 2015-02-25 CRAWFORD, PAULA C -
LC AMENDMENT 2014-05-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-25
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-25
LC Amendment 2014-05-06
Florida Limited Liability 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State