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 |
Name | Role |
---|---|
MAS CORPORATE SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
ROSS DAVID | Chief Executive Officer | 2750 SW 145th Avenue, Miramar, FL, 33027 |
Name | Role | Address |
---|---|---|
Macaione Anthony J | Chief Financial Officer | 2750 SW 145th Avenue, Miramar, FL, 33027 |
Name | Role | Address |
---|---|---|
VALENCIA GIANCARLO | Manager | 2750 SW 145th Avenue, Miramar, FL, 33027 |
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 |
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 |
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 |
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