Search icon

TPN TRADING & FREIGHT FOWARDER LLC - Florida Company Profile

Company Details

Entity Name: TPN TRADING & FREIGHT FOWARDER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TPN TRADING & FREIGHT FOWARDER 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: 23 Sep 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L15000162015
FEI/EIN Number 32-0475849

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

Address: 8249 NW 66 ST, MIAMI, FL 33166
Mail Address: 8249 NW 66 ST, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINTO NOGUEIRA, THIAGO Manager 8249 NW 66 ST, MIAMI, FL 33166
NELSON SABBAGH CPA, INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000108260 VERITAS SOLUCOES DIAGNOSTICAS ACTIVE 2022-09-02 2027-12-31 - 8249 NW 66 ST, MIAMI, FL, 33166
G17000026630 VERITAS BIOTECNOLOGIA EXPIRED 2017-03-13 2022-12-31 - 8249 NW 66TH ST, MIAMI, FL, 33166
G17000025323 VERITAS SCIENCE EXPIRED 2017-03-09 2022-12-31 - 8249 NW 66 ST, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 1825 Ponce de Leon Blvd, no 146, MIAMI, FL 33134 -
LC NAME CHANGE 2015-10-05 TPN TRADING & FREIGHT FOWARDER LLC -

Documents

Name Date
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-04
LC Name Change 2015-10-05
Florida Limited Liability 2015-09-23

Date of last update: 19 Feb 2025

Sources: Florida Department of State