Search icon

TRANSPORT & SERVICES OF FLORIDA LLC

Company Details

Entity Name: TRANSPORT & SERVICES OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Jan 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000014033
FEI/EIN Number 81-1216318
Address: 1750 NW 107 Ave R-602, Sweetwater, FL, 33172, US
Mail Address: 87 HARWELL RD NW, Atlanta, GA, 30311, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ PACHECO MERLIN Agent 8404 NW 70 TH ST, MIAMI, FL, 33166

Authorized Member

Name Role Address
GOMEZ PACHECO MERLIN Authorized Member 6150 SW 195 AVE, PEMBROKE PINES, FL, 33332
FERRER GABRIEL Authorized Member 6150 SW 195 AVE, PEMBROKE PINES, FL, 33332
MOLINA LUIS ENRIQUE Authorized Member 6150 SW 195 AVE, PEMBROKE PINES, FL, 33332

Chief Executive Officer

Name Role Address
Beard Robert Chief Executive Officer 87 HARWELL RD NW, Atlanta, GA, 30311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-19 1750 NW 107 Ave R-602, Sweetwater, FL 33172 No data
REINSTATEMENT 2022-10-20 No data No data
CHANGE OF MAILING ADDRESS 2022-10-20 1750 NW 107 Ave R-602, Sweetwater, FL 33172 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC AMENDMENT 2022-07-08 No data No data
LC AMENDMENT 2021-07-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-02 8404 NW 70 TH ST, MIAMI, FL 33166 No data
REINSTATEMENT 2020-06-02 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-02 GOMEZ PACHECO, MERLIN No data

Documents

Name Date
REINSTATEMENT 2022-10-20
LC Amendment 2022-07-08
LC Amendment 2021-07-06
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-06-02
Florida Limited Liability 2016-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State