Search icon

NOEL VALLE TRUCKING, LLC - Florida Company Profile

Company Details

Entity Name: NOEL VALLE TRUCKING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOEL VALLE TRUCKING, 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: 20 Sep 2019 (6 years ago)
Date of dissolution: 03 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: L19000238401
FEI/EIN Number 84-3250538

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

Address: 10002 N 25TH ST, TAMPA, FL, 33612, US
Mail Address: 10002 N 25TH ST, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACUNA VERDECIA RAUL Manager 10002 N 25TH ST, TAMPA, FL, 33612
COLUMBIE FIDEL Manager 10002 N 25TH ST, TAMPA, FL, 33612
TORRES QUINONES RICHYAN Manager 10002 N 25TH ST, TAMPA, FL, 33612
GUTIERREZ MORICHE OSVIEL Secretary 10002 N 25TH ST, TAMPA, FL, 33612
IBANEZ FERRER DIEGO E Secretary 10002 N 25TH ST, TAMPA, FL, 33612
ACUNA VERDECIA RAUL Agent 10002 N 25TH ST, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 10002 N 25TH ST, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2020-04-22 10002 N 25TH ST, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2020-04-22 ACUNA VERDECIA, RAUL -
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 10002 N 25TH ST, TAMPA, FL 33612 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-03
AMENDED ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2023-01-06
AMENDED ANNUAL REPORT 2022-06-24
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-11-08
AMENDED ANNUAL REPORT 2021-09-24
AMENDED ANNUAL REPORT 2021-05-14
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State