UNITED FOOD TRUCK LLC - Florida Company Profile

Entity Name: | UNITED FOOD TRUCK LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Jan 2016 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 May 2017 (8 years ago) |
Document Number: | L16000002570 |
FEI/EIN Number | 81-1027741 |
Address: | 8489 NW 64TH ST, MIAMI, FL, 33166, US |
Mail Address: | 8489 NW 64TH ST, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ CABRERA HECTOR J | Agent | 3467 NW 82nd CT, DORAL, FL, 33122 |
GONZALEZ CABRERA HECTOR J | Manager | 3467 NW 82nd CT, DORAL, FL, 33122 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000041962 | UFT MOBILE SOLUTIONS LLC | ACTIVE | 2017-04-18 | 2027-12-31 | - | 8489 NW 64TH, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-07 | 3467 NW 82nd CT, DORAL, FL 33122 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-14 | MORENO PEREZ, CARLA CECILIA | - |
LC AMENDMENT | 2017-05-15 | - | - |
REINSTATEMENT | 2016-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-25 | 8489 NW 64TH ST, MIAMI, FL 33166 | - |
LC AMENDMENT | 2016-04-25 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-25 | 8489 NW 64TH ST, MIAMI, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-14 |
LC Amendment | 2017-05-15 |
ANNUAL REPORT | 2017-02-27 |
REINSTATEMENT | 2016-11-07 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State