Entity Name: | TCG TRANSPORT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TCG 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: | 28 Dec 2015 (9 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L15000213249 |
FEI/EIN Number |
81-0943564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7121 SW 43RD ST, SUITE B, MIAMI, FL, 33155, US |
Mail Address: | 7121 SW 43RD ST, SUITE B, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LLOPIZ RODOLFO | President | 7121 SW 43RD ST, MIAMI, FL, 33155 |
LLOPIZ RODOLFO | Agent | 7121 SW 43RD ST, MIAMI, FL, 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000056013 | BRIGHTTRACK TRUCKING INTERNATIONAL INC | EXPIRED | 2017-05-19 | 2022-12-31 | - | 7880 SW 23 ST #109, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-05 | 7121 SW 43RD ST, SUITE B, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-05 | LLOPIZ, RODOLFO | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-05 | 7121 SW 43RD ST, SUITE B, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2017-06-05 | 7121 SW 43RD ST, SUITE B, MIAMI, FL 33155 | - |
LC AMENDMENT | 2016-09-08 | - | - |
LC AMENDMENT | 2016-03-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-06-05 |
LC Amendment | 2016-09-08 |
LC Amendment | 2016-03-18 |
Florida Limited Liability | 2015-12-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State