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. |
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 |
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 | - |
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 | - | - |
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