Search icon

Y AND O TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: Y AND O TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

Y AND O 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.
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: 19 Sep 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000223206
FEI/EIN Number 83-1955774

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

Address: 2661 Nw 33rd St., MIAMI, FL, 33142, US
Mail Address: 2661 Nw 33rd St., MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS MARITZA I Authorized Member 2661 Nw 33rd St., MIAMI, FL, 33142
RAMOS MARITZA I Agent 2661 Nw 33rd St., MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000136336 ANDRES TIRE CENTER EXPIRED 2018-12-27 2023-12-31 - 9012 SW 97 AVE APT 8, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 2661 Nw 33rd St., MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 2661 Nw 33rd St., MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2021-02-03 2661 Nw 33rd St., MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2021-02-03 RAMOS, MARITZA Ivette -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-12-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000303210 ACTIVE 2020-012301-CC-23 COUNTY COURT 2020-08-28 2025-09-23 $23,446.05 CITI AUTO SALES, INC., 325 SW 17 AVE, #2704, MIAMI, FL 33176

Documents

Name Date
REINSTATEMENT 2022-12-14
AMENDED ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-02-15
LC Amendment 2018-12-19
Florida Limited Liability 2018-09-19

Date of last update: 02 May 2025

Sources: Florida Department of State