Entity Name: | ROUTE 66 MOVING AND STORAGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROUTE 66 MOVING AND STORAGE 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: | 16 Nov 2017 (7 years ago) |
Date of dissolution: | 03 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Feb 2022 (3 years ago) |
Document Number: | L17000237470 |
FEI/EIN Number |
82-3468405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16853 NE 2ND AVE, NORTH MIAMI BEACH, FL, 33162, US |
Mail Address: | 16853 NE 2ND AVE, NORTH MIAMI BEACH, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALERMO JOE | Manager | 18600 NE 7TH COURT, MIAMI, FL, 33179 |
MILLER MICHAEL | Agent | 1835 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-04 | 1835 NE MIAMI GARDENS DRIVE, #545, NORTH MIAMI BEACH, FL 33179 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-04 | 16853 NE 2ND AVE, 303-304, NORTH MIAMI BEACH, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2021-08-04 | 16853 NE 2ND AVE, 303-304, NORTH MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-04 | MILLER, MICHAEL | - |
REINSTATEMENT | 2020-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2019-02-19 | ROUTE 66 MOVING AND STORAGE LLC | - |
REINSTATEMENT | 2019-02-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-03 |
AMENDED ANNUAL REPORT | 2021-08-04 |
AMENDED ANNUAL REPORT | 2021-03-22 |
AMENDED ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2021-01-15 |
REINSTATEMENT | 2020-11-20 |
REINSTATEMENT | 2019-02-19 |
LC Amendment and Name Change | 2019-02-19 |
Florida Limited Liability | 2017-11-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State