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. |
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 |
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 |
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 | - |
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