Entity Name: | ODATT TRANSPORTATION SERVICES, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ODATT 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. |
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: | 05 Jan 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L18000004714 |
FEI/EIN Number |
82-3026602
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 515 E Las Olas Blvd, Suite 120, FT. LAUDERDALE, FL, 33301, US |
Mail Address: | 515 E Las Olas Blvd, SUITE 120, Ft Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORAN MARIA A | President | 515 E Las Olas Blvd, Ft Lauderdale, FL, 33301 |
ABREU MIGUEL | Secretary | 515 E Las Olas Blvd, Ft Lauderdale, FL, 33301 |
CORPORAN MARIA A | Agent | 515 E Las Olas Blvd, Ft Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-24 | 515 E Las Olas Blvd, Ft Lauderdale, FL 33301 | - |
REINSTATEMENT | 2023-05-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-24 | 515 E Las Olas Blvd, Suite 120, FT. LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2023-05-24 | 515 E Las Olas Blvd, Suite 120, FT. LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-24 | CORPORAN, MARIA ALTAGRACIA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-08 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-05-24 |
REINSTATEMENT | 2021-12-10 |
REINSTATEMENT | 2019-10-08 |
Florida Limited Liability | 2018-01-05 |
Date of last update: 02 May 2025
Sources: Florida Department of State