Search icon

B & C TRANSPORTER OF SOUTH FL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: B & C TRANSPORTER OF SOUTH FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B & C TRANSPORTER OF SOUTH FL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Oct 2024 (8 months ago)
Document Number: L16000154360
FEI/EIN Number 81-3609275

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

Address: 12951 PORT SAID RD, MIAMI, FL, 33054, US
Mail Address: 1243 NW 61 ST, MIAMI, FL, 33142, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETTS BOBBY L President 1243 NW 61 St, MIAMI, FL, 33142
BETTS BOBBY L Secretary 1243 NW 61 St, MIAMI, FL, 33142
Braddy Joseph Manager 2139 NW 86TH ST, MIAMI, FL, 33147
Sweeney Courtney Manager 1825 NW 172nd TERR, Miami, FL, 33056
BRADDY JOSEPH Manager 12951 PORT SAID RD, UNIT #10, MIAMI, FL, 33054
ORPHE JOHN D Agent 4952 NW 7TH AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-11 12951 PORT SAID RD, UNIT 10, MIAMI, FL 33054 -
LC AMENDMENT 2024-10-29 - -
REINSTATEMENT 2022-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 12951 PORT SAID RD, UNIT 10, MIAMI, FL 33054 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-01-18 ORPHE, JOHN D -
REINSTATEMENT 2018-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-11
LC Amendment 2024-10-29
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-30
REINSTATEMENT 2022-02-11
REINSTATEMENT 2020-03-16
REINSTATEMENT 2018-01-18
LC Amendment 2017-02-22
Florida Limited Liability 2016-08-17

USAspending Awards / Financial Assistance

Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
110750.00
Total Face Value Of Loan:
110750.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110750
Current Approval Amount:
110750
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State