Search icon

ON COMMAND DEBRIS SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ON COMMAND DEBRIS SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ON COMMAND DEBRIS 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: 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: 07 Sep 2017 (8 years ago)
Date of dissolution: 06 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2022 (3 years ago)
Document Number: L17000189917
FEI/EIN Number 82-2740537

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

Address: 8199 W 36th Ave, Hialeah, FL, 33018, US
Mail Address: PO Box 650454, Miami, FL, 33265, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTES ROBERT W Manager 8199 W 36th Ave, Hialeah, FL, 33018
Cortes Robert W Agent 8199 W 36th Ave, Hialeah, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000046937 ROADSIDE ASSISTANCE ACTIVE 2020-04-29 2025-12-31 - 8199 W 36TH AVE, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-06 - -
CHANGE OF MAILING ADDRESS 2021-03-18 8199 W 36th Ave, 3, Hialeah, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 8199 W 36th Ave, 3, Hialeah, FL 33018 -
REGISTERED AGENT NAME CHANGED 2020-04-29 Cortes, Robert W -
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 8199 W 36th Ave, 3, Hialeah, FL 33018 -
REINSTATEMENT 2019-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-06
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-29
REINSTATEMENT 2019-01-30
Florida Limited Liability 2017-09-07

Date of last update: 03 May 2025

Sources: Florida Department of State