Search icon

CONSOLIDATED FREIGHT LINE LLC

Company Details

Entity Name: CONSOLIDATED FREIGHT LINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Dec 2018 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Sep 2019 (5 years ago)
Document Number: L18000290245
FEI/EIN Number 83-3059181
Address: 2750 SW 145th Avenue, Miramar, FL, 33027, US
Mail Address: 2750 SW 145th Avenue, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
MAS CORPORATE SERVICES, LLC Agent

Chief Executive Officer

Name Role Address
ROSS DAVID Chief Executive Officer 2750 SW 145th Avenue, Miramar, FL, 33027

Chief Financial Officer

Name Role Address
Macaione Anthony J Chief Financial Officer 2750 SW 145th Avenue, Miramar, FL, 33027

Manager

Name Role Address
VALENCIA GIANCARLO Manager 2750 SW 145th Avenue, Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025496 CFL AGENCIES USA EXPIRED 2019-02-21 2024-12-31 No data 2750 SW 145TH AVE., MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 2750 SW 145th Avenue, Suite 503, Miramar, FL 33027 No data
CHANGE OF MAILING ADDRESS 2022-04-29 2750 SW 145th Avenue, Suite 503, Miramar, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 232 Andalusia Ave., Suite 200, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2020-04-29 MAS Corporate Services, LLC No data
LC STMNT OF RA/RO CHG 2019-09-13 No data No data
LC AMENDMENT 2019-05-02 No data No data
LC AMENDMENT 2019-02-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000433510 TERMINATED 1000000899398 BROWARD 2021-08-20 2041-08-25 $ 1,401.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-06-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-29
CORLCRACHG 2019-09-13
LC Amendment 2019-05-02
LC Amendment 2019-02-27
Florida Limited Liability 2018-12-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State