Search icon

2QUICK TRANSPORT, LLC - Florida Company Profile

Company Details

Entity Name: 2QUICK TRANSPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2QUICK TRANSPORT, 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: 18 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2021 (3 years ago)
Document Number: L16000211495
FEI/EIN Number 81-4485219

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

Address: 2234 N FEDERAL HWY #536, BOCA RATON, FL, 33431
Mail Address: 2234 N Federal Hwy, #536, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITZMAN ROBERT Auth 9001 Collins Avenue, Surfside, FL, 33154
Mitzman Robert Agent 2234 N Federal Hwy, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-28 2234 N FEDERAL HWY #536, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 2234 N Federal Hwy, #536, Boca Raton, FL 33431 -
REINSTATEMENT 2021-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-09 2234 N FEDERAL HWY #536, BOCA RATON, FL 33431 -
LC AMENDMENT AND NAME CHANGE 2019-12-09 2QUICK TRANSPORT, LLC -
REGISTERED AGENT NAME CHANGED 2017-11-01 Mitzman, Robert -
REINSTATEMENT 2017-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-11-06
ANNUAL REPORT 2020-06-25
LC Amendment and Name Change 2019-12-09
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-11-01
Florida Limited Liability 2016-11-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State