Search icon

VINTAGE EXPRESS TOWING & TRANSPORT L.L.C.***SEE NOTE *** - Florida Company Profile

Company Details

Entity Name: VINTAGE EXPRESS TOWING & TRANSPORT L.L.C.***SEE NOTE ***
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VINTAGE EXPRESS TOWING & TRANSPORT L.L.C.***SEE NOTE *** 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 Sep 2014 (11 years ago)
Date of dissolution: 07 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2020 (5 years ago)
Document Number: L14000145978
FEI/EIN Number 47-1872161

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

Address: 350 LINCOLN ROAD, MIAMI BEACH, FL, 33139, US
Mail Address: 850 belle Meade island dr, MIAMI, FL, 33138, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADILLA CHRISTIAN M Chief Executive Officer 350 LINCOLN ROAD, MIAMI BEACH, FL, 33139
Padilla Elizabeth Chief Executive Officer 850 belle Meade island dr, MIAMI, FL, 33138
PADILLA MARIA D Agent 850 BELLE MEADE ISLAND DRIVE, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 350 LINCOLN ROAD, Suite 100, MIAMI BEACH, FL 33139 -
LC AMENDMENT AND NAME CHANGE 2017-05-09 VINTAGE EXPRESS TOWING & TRANSPORT L.L.C.***SEE NOTE *** -
CHANGE OF MAILING ADDRESS 2017-03-08 350 LINCOLN ROAD, Suite 100, MIAMI BEACH, FL 33139 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-07
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-05
LC Amendment and Name Change 2017-05-09
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-23
Florida Limited Liability 2014-09-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State