Search icon

TRUCK DISPATCH SERVICES LLC - Florida Company Profile

Company Details

Entity Name: TRUCK DISPATCH SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUCK DISPATCH SERVICES 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: 13 Aug 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L19000205762
FEI/EIN Number 86-1872246

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

Address: 8303 NW 5TH AVE, MIAMI, FL, 33150, US
Mail Address: 8303 NW 5TH AVE, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON GREGORY Manager 8303 NW 5TH AVE, MIAMI, FL, 33150
JOHNSON GREGORY I Agent 8303 NW 5TH AVE, MIAMI, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000106226 OPTIMUS LOGISTICS EXPIRED 2019-09-29 2024-12-31 - 23328 SW 61 AVE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 8303 NW 5TH AVE, MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 8303 NW 5TH AVE, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2021-02-03 8303 NW 5TH AVE, MIAMI, FL 33150 -
REGISTERED AGENT NAME CHANGED 2021-02-03 JOHNSON, GREGORY I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-02-03
Florida Limited Liability 2019-08-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State