Entity Name: | READY TRUCK TRANSPORT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
READY TRUCK TRANSPORT 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. |
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: | 30 Jul 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L15000130363 |
FEI/EIN Number |
47-4657330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9780 ALTIS CIRCLE EAST, HIALEAH, FL, 33018, US |
Mail Address: | 9780 ALTIS CIRCLE EAST, HIALEAH, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALFONSO MAURICIO | Auth | 9780 ALTIS CIRCLE EAST, HIALEAH, FL, 33018 |
GONZALEZ ALVAREZ LAURA | Manager | 9780 ALTIS CIRCLE EAST, HIALEAH, FL, 33018 |
GONZALEZ ALVAREZ LAURA | Agent | 13399 NW 113TH AVE RD, MEDLEY, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-11 | GONZALEZ ALVAREZ, LAURA | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-19 | 9780 ALTIS CIRCLE EAST, 13206, HIALEAH, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2018-03-19 | 9780 ALTIS CIRCLE EAST, 13206, HIALEAH, FL 33018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-28 | 13399 NW 113TH AVE RD, MEDLEY, FL 33178 | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-09-26 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-07-05 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-26 |
Florida Limited Liability | 2015-07-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State