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