Search icon

CRUISE CONTROL TRANSPORT, LLC - Florida Company Profile

Company Details

Entity Name: CRUISE CONTROL TRANSPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRUISE CONTROL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Dec 2019 (5 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 06 Dec 2022 (2 years ago)
Document Number: L19000296360
FEI/EIN Number 84-3967408

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

Address: 799 SW 73rd CT UNIT A, MIAMI, FL, 33144, US
Mail Address: 799 SW 73rd CT UNIT A, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JOSE Authorized Member 799 SW 73RD CT UNIT A, MIAMI, FL, 33144
HERNANDEZ JOSE Agent 799 SW 73rd CT, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-25 799 SW 73rd CT UNIT A, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2024-10-25 799 SW 73rd CT UNIT A, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-25 799 SW 73rd CT, MIAMI, FL 33144 -
LC REVOCATION OF DISSOLUTION 2022-12-06 - -
VOLUNTARY DISSOLUTION 2022-08-18 - -
REGISTERED AGENT NAME CHANGED 2022-04-19 HERNANDEZ , JOSE -

Documents

Name Date
ANNUAL REPORT 2025-01-08
AMENDED ANNUAL REPORT 2024-10-25
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-11-13
AMENDED ANNUAL REPORT 2023-09-11
ANNUAL REPORT 2023-03-27
AMENDED ANNUAL REPORT 2022-12-07
LC Revocation of Dissolution 2022-12-06
VOLUNTARY DISSOLUTION 2022-08-18
AMENDED ANNUAL REPORT 2022-04-19

Date of last update: 01 May 2025

Sources: Florida Department of State