Search icon

TRUCKINMIAMI LLC - Florida Company Profile

Company Details

Entity Name: TRUCKINMIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUCKINMIAMI 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: 25 Jul 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000138602
FEI/EIN Number 81-3202457

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

Address: 2332 Galiano Street, Coral Gables, Coral Gables, FL, 33134, US
Mail Address: 2332 Galiano Street, Coral Gables, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Deontay D Chief Executive Officer 2332 Galiano Street, Coral Gables, FL, 33134
Davis Deontay D Agent 2332 Galiano Street, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-10-17 Davis, Deontay D -
REINSTATEMENT 2022-04-20 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 2332 Galiano Street, Coral Gables, Suite 2, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-04-20 2332 Galiano Street, Coral Gables, Suite 2, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 2332 Galiano Street, Coral Gables, Suite 2, Coral Gables, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-10-17
REINSTATEMENT 2022-04-20
REINSTATEMENT 2020-09-28
REINSTATEMENT 2019-11-26
REINSTATEMENT 2017-10-18
Florida Limited Liability 2016-07-25

Date of last update: 01 May 2025

Sources: Florida Department of State