Search icon

CASTELL'S FREIGHT FL, LLC - Florida Company Profile

Company Details

Entity Name: CASTELL'S FREIGHT FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASTELL'S FREIGHT FL, 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: 08 Aug 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000124950
FEI/EIN Number 46-2625898

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

Address: 19722 SW 121 AVE, MIAMI, FL, 33177, US
Mail Address: 19722 SW 121 AVE, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELL FELIPE Manager 19722 SW 121 AVE, MIAMI, FL, 33177
CASTELL FELIPE Agent 19722 SW 121 ST, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 19722 SW 121 AVE, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2021-01-21 19722 SW 121 AVE, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2021-01-21 CASTELL, FELIPE -
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 19722 SW 121 ST, MIAMI, FL 33177 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000353076 ACTIVE 2022-035631-SP-23 MIAMI-DADE COUNTY COURT CLERK 2024-04-30 2029-06-11 $7,154.10 CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD SUITE 915, MIAMI FL, 33181-2522

Documents

Name Date
ANNUAL REPORT 2021-01-21
AMENDED ANNUAL REPORT 2020-09-29
AMENDED ANNUAL REPORT 2020-09-15
AMENDED ANNUAL REPORT 2020-06-25
AMENDED ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State