Entity Name: | A-1 TRUCKING SERVICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A-1 TRUCKING 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. |
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: | 24 Oct 2019 (6 years ago) |
Date of dissolution: | 23 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Apr 2023 (2 years ago) |
Document Number: | L19000266663 |
FEI/EIN Number |
843464675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11324 NW 74TH TER, MEDLEY, FL, 33178, US |
Mail Address: | 11324 NW 74TH TER, MEDLEY, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMOS EVA D | Manager | 11324 NW 74TH TER, MEDLEY, FL, 33178 |
RAMOS JORGE | President | 11324 NW 74TH TER, MEDLEY, FL, 33178 |
RAMOS EVA D | Agent | 11324 NW 74TH TER, MEDLEY, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000108235 | VICTORY TRUCKING | ACTIVE | 2020-08-21 | 2025-12-31 | - | PO BOX 560952, MIAMI, FL, 33256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-07 | 11324 NW 74TH TER, MEDLEY, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2022-04-07 | 11324 NW 74TH TER, MEDLEY, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 11324 NW 74TH TER, MEDLEY, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-03 | RAMOS, EVA D | - |
LC AMENDMENT AND NAME CHANGE | 2019-12-19 | A-1 TRUCKING SERVICE LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-23 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-04 |
LC Amendment and Name Change | 2019-12-19 |
Florida Limited Liability | 2019-10-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State