Search icon

FLORIDA FREIGHT TRUCKS, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA FREIGHT TRUCKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA FREIGHT TRUCKS, 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: 25 Jan 2018 (7 years ago)
Date of dissolution: 14 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2023 (2 years ago)
Document Number: L18000022498
FEI/EIN Number 82-4188999

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

Mail Address: 5944 Coral Ridge Dr, Coral Springs, FL, 33076, US
Address: 11213 Royal Palm Blvd, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAINPER CORP. Authorized Member -
BSSN BROWARD, CORP Agent -
PEREYRA AZAF DIEGO S Manager 4638 N HIATUS RD, SUNRISE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000054264 CTS GROCERS EXPIRED 2018-05-01 2023-12-31 - 4040 NE 6TH AVENUE, OAKLAND PARK, FL, 3334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-14 - -
REINSTATEMENT 2022-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-20 11213 Royal Palm Blvd, Coral Springs, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 11213 Royal Palm Blvd, Coral Springs, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 4614 N Hiatus Rd, Sunrise, FL 33351 -
REGISTERED AGENT NAME CHANGED 2020-02-03 BSSN Broward Corp -
LC AMENDMENT 2018-05-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-14
REINSTATEMENT 2022-09-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-06-25
LC Amendment 2018-05-07
Florida Limited Liability 2018-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State