Search icon

BIG BOSS TRANSPORT CARRIER LLC - Florida Company Profile

Company Details

Entity Name: BIG BOSS TRANSPORT CARRIER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG BOSS TRANSPORT CARRIER 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: 05 Nov 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000276252
FEI/EIN Number 84-3782251

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

Address: 480 SOUTH DIXIE HWY WEST, POMPANO BEACH, FL, 33060, UN
Mail Address: 480 SOUTH DIXIE HWY WEST, POMPANO BEACH, FL, 33060, UN
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POSSAMAI SAMUEL Manager 480 S DIXIE HWY WEST, POMPANO BEACH, FL, 33060
MATTEVI ODENIR A Manager 480 S DIXIE HWY WEST, POMPANO BEACH, FL, 33060
JONES ANTONIO Chief Executive Officer 761 MOROSGO DR NE, ATLANTA, GA, 30324
MATTEVI ODENIR A Agent 7636 NW 25 ST, MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000042696 STA TEAM ACTIVE 2020-04-17 2025-12-31 - 480 S DIXIE HWY WEST, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-06-27 - -
REGISTERED AGENT NAME CHANGED 2022-06-27 MATTEVI, ODENIR A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2022-06-27
ANNUAL REPORT 2020-06-26
Florida Limited Liability 2019-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State