Search icon

1332 MARINE TRANSPORT, LLC - Florida Company Profile

Company Details

Entity Name: 1332 MARINE TRANSPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1332 MARINE TRANSPORT, 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: 27 Sep 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000200059
FEI/EIN Number 82-3009481

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

Address: 1427 HARDING STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 1427 HARDING STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABREU ALEXANDER Authorized Member 1427 HARDING STREET, HOLLYWOOD, FL, 33020
ABREU ELAINE Manager 1427 HARDING STREET, HOLLYWOOD, FL, 33020
ABREU ALEXANDER Manager 1427 HARDING STREET, HOLLYWOOD, FL, 33020
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 1427 HARDING STREET, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2021-01-07 - -
CHANGE OF MAILING ADDRESS 2021-01-07 1427 HARDING STREET, HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-22 - -
REGISTERED AGENT NAME CHANGED 2019-03-22 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2021-01-07
REINSTATEMENT 2019-03-22
Florida Limited Liability 2017-09-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State