Search icon

MICHAEL'S EXCELLENT TRANSPORTATION LLC

Company Details

Entity Name: MICHAEL'S EXCELLENT TRANSPORTATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Jan 2016 (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: L16000011588
FEI/EIN Number 81-1176720
Address: 13510 sw 136 terr, miami, FL, 33186, US
Mail Address: 13510 sw 136 terr, miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MICHEL COBAS Agent 13510 SW 136th Terrace, Miami, FL, 33186

Manager

Name Role Address
COBAS MICHEL Manager 13510 sw 136 terr, miami, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 13510 sw 136 terr, miami, FL 33186 No data
CHANGE OF MAILING ADDRESS 2019-04-28 13510 sw 136 terr, miami, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-28 13510 SW 136th Terrace, Miami, FL 33186 No data
LC AMENDMENT 2018-05-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000147821 ACTIVE 2019-029099-CA-01 MIAMI-DADE CLERK OF COURT CIRC 2021-03-10 2026-04-05 $28,820.54 SURF CONSULTANTS, INC., AS SUCCESSOR IN INTEREST TO FIN, 2775 SUNNY ISLES BLVD #100, MIAMI, FL, 331604007
J20000074100 ACTIVE 2020000862CA01 MIAMI DADE CIRCUIT COURT 2020-01-30 2025-02-05 $36833.36 SBC-OPS, LLC, 1450 NW 87TH AVE., SUITE 210, 210, DORAL

Documents

Name Date
ANNUAL REPORT 2019-04-28
LC Amendment 2018-05-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-03
Florida Limited Liability 2016-01-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State