Search icon

WILLIAMS TRUCKING GROUP LLC. - Florida Company Profile

Company Details

Entity Name: WILLIAMS TRUCKING GROUP LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAMS TRUCKING GROUP 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: 09 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000055087
FEI/EIN Number 83-1917593

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

Address: 601 nw 189 terr, miami, FL, 33169, US
Mail Address: 601 nw 189 terr, miami, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS MARTEL President 601 nw 189 terr, miami, FL, 33169
WILLIAMS MARTEL Agent 601 nw 189 terr, miami, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 601 nw 189 terr, miami, FL 33169 -
CHANGE OF MAILING ADDRESS 2022-03-02 601 nw 189 terr, miami, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 601 nw 189 terr, miami, FL 33169 -
REGISTERED AGENT NAME CHANGED 2021-01-29 WILLIAMS, MARTEL -
REINSTATEMENT 2020-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-12-11 - -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-11-02
AMENDED ANNUAL REPORT 2019-12-14
LC Amendment 2019-12-11
AMENDED ANNUAL REPORT 2019-11-29
AMENDED ANNUAL REPORT 2019-10-22
REINSTATEMENT 2019-10-01
REINSTATEMENT 2018-10-05
LC Amendment and Name Change 2018-08-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State