Search icon

E.M.M TRUCKING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: E.M.M TRUCKING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E.M.M TRUCKING SERVICES 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: 12 Dec 2016 (8 years ago)
Date of dissolution: 08 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2021 (4 years ago)
Document Number: L16000223956
FEI/EIN Number 843664626

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

Address: 10370 SW 207TH TERRACE, CUTLER BAY, FL, 33189, US
Mail Address: 2010 e 148th ave, Luz, FL, 33549, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON DUANE SJR Manager 10370 SW 207TH TERRACE, CUTLER BAY, FL, 33189
MORTON JOHNSON Authorized Member 21535 ROSCOE BLVD, CANOGA PARK, CA, 91304
HECTOR SHANTEL Authorized Member 2010 E 148TH AVE, LUTZ, FL, 33549
HECTOR SHANTEL Agent 2010 E 148TH AVE, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-08 - -
REINSTATEMENT 2019-09-30 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 HECTOR, SHANTEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2018-05-29 E.M.M TRACKING SERVICES LLC -
CHANGE OF MAILING ADDRESS 2018-05-26 10370 SW 207TH TERRACE, CUTLER BAY, FL 33189 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-08
ANNUAL REPORT 2020-06-14
REINSTATEMENT 2019-09-30
LC Amendment and Name Change 2018-05-29
ANNUAL REPORT 2018-05-26
Florida Limited Liability 2016-12-12

Date of last update: 02 May 2025

Sources: Florida Department of State