Search icon

CENTRAL TRANSPORTATION INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL TRANSPORTATION INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL TRANSPORTATION INTERNATIONAL 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: 06 May 2014 (11 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: L14000073736
FEI/EIN Number 46-5627566

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

Address: 3508 NW 114 AV, DORAL, FL, 33178, US
Mail Address: 3508 NW 114 AV, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARMO BRUNO Manager 3508 NW 114 AV, DORAL, FL, 33178
MARMO BRUNO Agent 3508 NW 114 AV, DORAL, FL, 33178
DIANO TRANSPORT INVESTMENT LLC Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000051335 CTI LOGISTICS EXPIRED 2014-05-27 2024-12-31 - 3508 NW 114 AV, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 3508 NW 114 AV, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-03-20 3508 NW 114 AV, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 3508 NW 114 AV, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2016-06-13 MARMO, BRUNO -
LC AMENDMENT 2015-11-05 - -
LC DISSOCIATION MEM 2015-11-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-30
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-06-13
LC Amendment 2015-11-05
CORLCDSMEM 2015-11-05
ANNUAL REPORT 2015-03-25
Florida Limited Liability 2014-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State