Search icon

HAG TRUCK SALES LLC

Company Details

Entity Name: HAG TRUCK SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Dec 2019 (5 years ago)
Date of dissolution: 04 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2023 (a year ago)
Document Number: L19000285628
FEI/EIN Number 84-3891039
Address: 1659 Crescent Ave., LABELLE, FL, 33935, US
Mail Address: 1659 Crescent Ave., LABELLE, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
Mercado Alejandro J Agent 9260 SW 164 ST, Palmetto Bay, FL, 33157

Authorized Member

Name Role Address
Mercado Hugo R Authorized Member 9260 SW 164 ST, PALMETTO BAY, FL, 33157
ALEJANDRO JOSE MERCADO Authorized Member 9260 SW 164 ST, Palmetto Bay, FL, 33157
GERARDO GARCIA SILVA Authorized Member 9260 SW 164 ST, Palmetto Bay, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1659 Crescent Ave., LABELLE, FL 33935 No data
CHANGE OF MAILING ADDRESS 2023-05-01 1659 Crescent Ave., LABELLE, FL 33935 No data
REGISTERED AGENT NAME CHANGED 2020-06-14 Mercado, Alejandro Jose No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-14 9260 SW 164 ST, Palmetto Bay, FL 33157 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000454148 ACTIVE 1000001002568 DADE 2024-07-11 2044-07-17 $ 31,058.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000571075 ACTIVE 1000000971023 DADE 2023-11-15 2043-11-22 $ 65,975.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J22000252843 TERMINATED 1000000923396 DADE 2022-05-18 2042-05-25 $ 4,051.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-04
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-14
Florida Limited Liability 2019-12-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State