Search icon

TCG TRANSPORT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
LLOPIZ RODOLFO President 7121 SW 43RD ST, MIAMI, FL, 33155
LLOPIZ RODOLFO Agent 7121 SW 43RD ST, MIAMI, FL, 33155

Fictitious Names

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

Events

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 - -

Documents

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