Entity Name: | P & G RISOL TRUCKING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
P & G RISOL TRUCKING 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: | 15 May 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L17000107411 |
FEI/EIN Number |
82-1583817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4208 NW 72TH AVE, MIAMI, FL, 33166, US |
Mail Address: | 5020 SW 124 AVE, MIRAMAR, FL, 33027, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ PAUL J | Manager | 5020 SW 124TH AVE, MIRAMAR, FL, 33027 |
mercedes gisselle d | Manager | 5020 SW 124 AVE, MIRAMAR, FL, 33027 |
MARTINEZ PAUL | Manager | 7313 NW 173RD DRIVE, HIALEAH, FL, 33015 |
MARTINEZ PAUL J | Agent | 5020 SW 124 AVE, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT | 2022-12-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-12 | MARTINEZ, PAUL JOSE | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-03 | 4208 NW 72TH AVE, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-09 | 5020 SW 124 AVE, STE 109, MIRAMAR, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2021-07-09 | 4208 NW 72TH AVE, MIAMI, FL 33166 | - |
REINSTATEMENT | 2019-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
LC Amendment | 2022-12-13 |
AMENDED ANNUAL REPORT | 2022-12-12 |
AMENDED ANNUAL REPORT | 2022-06-03 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-07-09 |
ANNUAL REPORT | 2021-02-03 |
AMENDED ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2020-04-12 |
REINSTATEMENT | 2019-10-18 |
REINSTATEMENT | 2018-10-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5043378304 | 2021-01-23 | 0455 | PPP | 5761 NW 112th Ave Apt 113, Doral, FL, 33178-3853 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State