Search icon

UNITED STATES OF FREIGHT LLC

Company Details

Entity Name: UNITED STATES OF FREIGHT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Oct 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L15000173688
FEI/EIN Number 47-5297203
Address: 252 NE 15th Street, DELRAY BEACH, FL, 33444, US
Mail Address: 252 NE 15th Street, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Lev-Har Oshry Agent 252 NE 15th Street, DELRAY BEACH, FL, 33444

Chief Executive Officer

Name Role Address
MAGEE JOSEPH Chief Executive Officer 252 NE 15th Street, DELRAY BEACH, FL, 33444

Chief Financial Officer

Name Role Address
LEV-HAR OSHRY Chief Financial Officer 252 NE 15th Street, DELRAY BEACH, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073010 UNITED STATES OF FREIGHT EXPIRED 2019-07-01 2024-12-31 No data 252 NE 15TH STREET, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 252 NE 15th Street, DELRAY BEACH, FL 33444 No data
CHANGE OF MAILING ADDRESS 2019-04-18 252 NE 15th Street, DELRAY BEACH, FL 33444 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 252 NE 15th Street, DELRAY BEACH, FL 33444 No data
REGISTERED AGENT NAME CHANGED 2016-10-22 Lev-Har, Oshry No data
REINSTATEMENT 2016-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-10-22
Florida Limited Liability 2015-10-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State