Search icon

ULTIMATE CONTAINERS PRO LLC - Florida Company Profile

Company Details

Entity Name: ULTIMATE CONTAINERS PRO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ULTIMATE CONTAINERS PRO 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: 06 Feb 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L19000031202
FEI/EIN Number 83-3472710

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

Address: 355 NW 171 St, MIAMI GARDENS, FL, 33169, US
Mail Address: 355 NW 171st ST, MIAMI GARDENS, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENDAN ADAM NELSON Authorized Member 355 NW 171st ST, MIAMI GARDENS, FL, 33169
Cendan Adam Agent 355 NW 171st ST, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-27 Cendan, Adam -
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 355 NW 171 St, MIAMI GARDENS, FL 33169 -
CHANGE OF MAILING ADDRESS 2021-03-25 355 NW 171 St, MIAMI GARDENS, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 355 NW 171st ST, MIAMI GARDENS, FL 33169 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000000166 ACTIVE 21-CA-6076 TWENTIETH JUDICIAL CIRCUIT 2022-11-30 2028-01-03 $50,000.00 WILDCAT RENOVATION, LLC, 3710 CANAL STREET, FORT MYERS, FL 33916
J22000280679 TERMINATED 2022-007581-CA-01 MIAMI-DADE CIRCUIT COURT 2022-06-09 2027-06-10 $6,894.30 FOX VALLEY TELECOM SERVICES LLC, W9315 GIVENS ROAD, HORTONVILLE, WI 54941-9604

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-07-07
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-14
Florida Limited Liability 2019-02-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State