Search icon

LASER TRUCKING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: LASER TRUCKING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LASER TRUCKING SERVICES, 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: 18 Jun 2014 (11 years ago)
Date of dissolution: 30 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Aug 2021 (4 years ago)
Document Number: L14000097606
FEI/EIN Number 47-1150646

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

Address: 7311 NW 12th Street, Miami, FL, 33126, US
Mail Address: 7311 NW 12th Street, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAADE JOSE A Manager 7605 NW 100th Avenue, Doral, FL, 33178
DIAZ ORLANDO Agent 901 Brickell Key Boulevard, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000116922 ALLTHING MJM IMPORT & EXPORT C.A. EXPIRED 2019-10-30 2024-12-31 - 7311 NW 12TH STREET, SUITE 20, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-30 - -
REGISTERED AGENT NAME CHANGED 2019-04-25 DIAZ, ORLANDO -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 901 Brickell Key Boulevard, Suite 2506, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 7311 NW 12th Street, Suite 20, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2017-04-28 7311 NW 12th Street, Suite 20, Miami, FL 33126 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24
Florida Limited Liability 2014-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State