Search icon

VITA TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: VITA TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VITA TRANSPORT 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: 27 Sep 2019 (6 years ago)
Date of dissolution: 09 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Sep 2023 (2 years ago)
Document Number: L19000244091
FEI/EIN Number 843342148

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

Address: 14831 Lincoln Dr, Homestead, FL, 33033-2833, US
Mail Address: 14831 LINCOLN DR, HOMESTEAD, FL, 33033, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITA WEYLEY Y Manager 14831 LINCOLN DR, HOMESTEAD, FL, 33033
VAZQUEZ JOHANNA Authorized Person 14831 LINCOLN DR, HOMESTEAD, FL, 33033
moya leal zaida Othe 26775 sw 140th ave, NARANJA, FL, 33032
ENCINOSA DURAN JOSE ANTONIO vp 5712 SW 19 TH ST, MIAMI, FL, 33155
VITA WEYLEY Y Agent 14831 Lincoln Dr, Homestead, FL, 330332833

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 14831 Lincoln Dr, Homestead, FL 33033-2833 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 14831 Lincoln Dr, Homestead, FL 33033-2833 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000458644 ACTIVE 2023-142809-CC-23 MIAMI-DADE COUNTY 2024-07-19 2029-07-22 $10,500.19 MOTIVE TECHNOLOGIES INC. FKA KEEP TRUCKIN INC., 55 HAWTHRONE STREET, SAN FRANCISCO, CA 94105

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-09
AMENDED ANNUAL REPORT 2023-08-22
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State