Search icon

F C 'S FREIGHT LLC - Florida Company Profile

Company Details

Entity Name: F C 'S FREIGHT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F C 'S FREIGHT 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: 27 May 2016 (9 years ago)
Date of dissolution: 27 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: L16000103806
FEI/EIN Number 81-2887153

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 19722 sw 121 ave, Miami, FL, 33177, US
Mail Address: 19722 sw 121 ave, Miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELL FELIPE Manager 19722 sw 121 ave, Miami, FL, 33177
CASTELL FELIPE Agent 19722 sw 121 ave, Miami, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 CASTELL, FELIPE -
VOLUNTARY DISSOLUTION 2023-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-14 19722 sw 121 ave, Miami, FL 33177 -
CHANGE OF MAILING ADDRESS 2022-12-14 19722 sw 121 ave, Miami, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-14 19722 sw 121 ave, Miami, FL 33177 -
REINSTATEMENT 2021-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-27
VOLUNTARY DISSOLUTION 2023-04-27
AMENDED ANNUAL REPORT 2022-12-14
AMENDED ANNUAL REPORT 2022-12-10
AMENDED ANNUAL REPORT 2022-10-12
AMENDED ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2022-01-28
REINSTATEMENT 2021-01-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State