Search icon

COMRAD TRANSPORTATION LLC - Florida Company Profile

Company Details

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

COMRAD TRANSPORTATION 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: 07 Oct 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000156437
FEI/EIN Number 47-2036700

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

Address: 2870 ALABAMA ST, WEST PALM BEACH, FL, 33406, US
Mail Address: 2870 ALABAMA ST, WEST PALM BEACH, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINAL RODRIGUEZ SIXTO C 50% Authorized Member 2870 ALABAMA ST, WEST PALM BEACH, FL, 33406
VILLANUEVA SANCHEZ MARIA C 50% Authorized Member 2870 ALABAMA ST, WEST PALM BEACH, FL, 33406
Espinal Rodriguez Sixto C Agent 2870 ALABAMA ST, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-25 2870 ALABAMA ST, WEST PALM BEACH, FL 33406 -
CHANGE OF MAILING ADDRESS 2022-08-25 2870 ALABAMA ST, WEST PALM BEACH, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-25 2870 ALABAMA ST, WEST PALM BEACH, FL 33406 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-01-09 Espinal Rodriguez, Sixto C -

Documents

Name Date
REINSTATEMENT 2022-08-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-28
AMENDED ANNUAL REPORT 2015-05-19
ANNUAL REPORT 2015-02-17
Florida Limited Liability 2014-10-07

Date of last update: 03 May 2025

Sources: Florida Department of State