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