Search icon

IAN'S TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: IAN'S TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IAN'S 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Apr 2021 (4 years ago)
Document Number: L15000173006
FEI/EIN Number 47-5287898

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

Address: 340 SW 135th Ave, Miami, FL, 33184, US
Mail Address: 340 SW 135th Ave, Miami, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES JUAN P Manager 340 SW 135th Ave, Miami, FL, 33184
TORRES JUAN P Agent 340 SW 135th Ave, Miami, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000155460 1111 SW LLC ACTIVE 2020-12-07 2025-12-31 - 1111 SW 136TH PL, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2021-04-05 IAN'S TRANSPORT LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-01-17 340 SW 135th Ave, Miami, FL 33184 -
CHANGE OF MAILING ADDRESS 2021-01-17 340 SW 135th Ave, Miami, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-17 340 SW 135th Ave, Miami, FL 33184 -
REGISTERED AGENT NAME CHANGED 2017-02-01 TORRES, JUAN P -
REINSTATEMENT 2017-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-11
LC Amendment and Name Change 2021-04-05
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2017-04-16
REINSTATEMENT 2017-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State