Search icon

ULTIMATE CONTAINERS PRO REPAIR AND SERVICE LLC - Florida Company Profile

Company Details

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

ULTIMATE CONTAINERS PRO REPAIR AND SERVICE 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: 16 Sep 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: L19000226385
FEI/EIN Number NOT APPLICABLE

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

Address: 355 NW 171st 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 N Authorized Member 355 NW 171st ST, MIAMI GARDENS, FL, 33169
CENDAN ADAM N Agent 355 NW 171st ST, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 355 NW 171st ST, GATE B, MIAMI GARDENS, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 355 NW 171st ST, GATE B, MIAMI GARDENS, FL 33169 -
CHANGE OF MAILING ADDRESS 2021-03-30 355 NW 171st ST, GATE B, MIAMI GARDENS, FL 33169 -
REGISTERED AGENT NAME CHANGED 2020-10-09 CENDAN, ADAM NELSON -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-02-18 - -

Documents

Name Date
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-12-05
ANNUAL REPORT 2021-03-30
REINSTATEMENT 2020-10-09
LC Amendment 2020-02-18
Florida Limited Liability 2019-09-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State