Search icon

M.E. PRO TRANSPORTATION SERVICES LLC - Florida Company Profile

Company Details

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

M.E. PRO TRANSPORTATION 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: 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: 17 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2020 (5 years ago)
Document Number: L17000152541
FEI/EIN Number 82-2195345

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

Address: 2393 S Congress ave, Palm Springs, FL, 33406, US
Mail Address: 2393 S Congress ave, Palm Springs, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRANDA ULISIS President 2393 S CONGRESS AVE #91, PALM SPRINGS, FL, 33406
Erazo-Arocho Dayna Manager 2393 S Congress ave, Palm Springs, FL, 33406
MEPTS LLC OR M.E.PRO TRANSPORTATION SERVI Agent 2393 S Congress ave, Palm Springs, FL, 33406

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 2393 S Congress ave, Palm Springs, FL 33406 -
CHANGE OF MAILING ADDRESS 2023-01-25 2393 S Congress ave, Palm Springs, FL 33406 -
REGISTERED AGENT NAME CHANGED 2023-01-25 MEPTS LLC OR M.E.PRO TRANSPORTATION SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 2393 S Congress ave, Palm Springs, FL 33406 -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-21
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-10
AMENDED ANNUAL REPORT 2021-09-13
AMENDED ANNUAL REPORT 2021-08-23
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-09-29
AMENDED ANNUAL REPORT 2019-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State