Search icon

READY TRUCK TRANSPORT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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