Search icon

SHIPCO SCAN TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: SHIPCO SCAN TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHIPCO SCAN 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: 14 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2021 (3 years ago)
Document Number: L17000035659
FEI/EIN Number 81-5445139

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

Address: 1060 NE 169 TERRACE, MIAMI, FL, 33162, US
Mail Address: 1060 NE 169 TERRACE, MIAMI, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMMAH SHLOMO Manager 16710 ne 9th ave, north miami beach, FL, 33162
CHAMMAH SHLOMO Agent 16710 ne 9th ave, north miami beach, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-11 CHAMMAH, SHLOMO -
REINSTATEMENT 2021-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT AND NAME CHANGE 2020-11-12 SHIPCO SCAN TRANSPORT LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-11-12 1060 NE 169 TERRACE, MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 2020-11-12 1060 NE 169 TERRACE, MIAMI, FL 33162 -
REINSTATEMENT 2019-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 16710 ne 9th ave, apt 704, north miami beach, FL 33162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000207900 TERMINATED 1000000987362 DADE 2024-04-03 2044-04-10 $ 6,075.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000013243 TERMINATED 1000000940032 DADE 2022-12-23 2043-01-11 $ 14,703.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-08-14
ANNUAL REPORT 2022-08-03
REINSTATEMENT 2021-11-11
LC Amendment and Name Change 2020-11-12
ANNUAL REPORT 2020-08-26
REINSTATEMENT 2019-12-16
ANNUAL REPORT 2018-04-10
Florida Limited Liability 2017-02-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State