Search icon

H & G TRANSPORT SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: H & G TRANSPORT SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H & G TRANSPORT SOLUTIONS 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 Mar 2018 (7 years ago)
Date of dissolution: 23 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Sep 2024 (7 months ago)
Document Number: L18000078744
FEI/EIN Number 371893437

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

Mail Address: 18520 NW 67TH AVE, HIALEAH, FL, 33015, US
Address: 12400 NW 15TH ST APT 1303, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ OLVAM H Manager 18520 NW 67TH AVE, HIALEAH, FL, 33015
RODRIGUEZ OLVAM H Agent 12400 NW 15TH ST APT 1303, SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000078546 OLVAM XPRESS ACTIVE 2024-06-27 2029-12-31 - 18520 NW 67TH AVE, PO BOX 116, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 12400 NW 15TH ST APT 1303, SUNRISE, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 12400 NW 15TH ST APT 1303, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2024-04-11 12400 NW 15TH ST APT 1303, SUNRISE, FL 33323 -
REGISTERED AGENT NAME CHANGED 2024-04-11 RODRIGUEZ, OLVAM HENRY -
LC AMENDMENT 2020-10-22 - -
LC AMENDMENT 2020-08-24 - -
LC AMENDMENT 2020-07-29 - -
LC AMENDMENT 2018-09-10 - -
LC AMENDMENT 2018-09-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-23
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-07
LC Amendment 2020-10-22
LC Amendment 2020-08-24
LC Amendment 2020-07-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State