Entity Name: | DIP SHIPPING COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 26 Jul 2004 (21 years ago) |
Date of dissolution: | 07 Mar 2022 (3 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 07 Mar 2022 (3 years ago) |
Document Number: | M04000002997 |
FEI/EIN Number |
200698795
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13483 NW 19TH LN, MIAMI, FL, 33182, US |
Mail Address: | 13483 NW 19th Lane, MIAMI, FL, 33182, US |
ZIP code: | 33182 |
County: | Miami-Dade |
Place of Formation: | LOUISIANA |
Name | Role | Address |
---|---|---|
DIP MARGIE G | Agent | 13483 NW 19th Lane, MIAMI, FL, 33182 |
DIP MARGIE G | Manager | 13483 NW 19th Lane, MIAMI, FL, 33182 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000121543 | LATIN AMERICAN LOGISTICS | EXPIRED | 2019-11-12 | 2024-12-31 | - | 13483 NW 19TH LN, MIAMI, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2022-03-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-23 | 13483 NW 19TH LN, MIAMI, FL 33182 | - |
LC AMENDMENT | 2020-10-23 | - | - |
LC DISSOCIATION MEM | 2020-08-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-09 | 13483 NW 19th Lane, MIAMI, FL 33182 | - |
CHANGE OF MAILING ADDRESS | 2016-03-09 | 13483 NW 19TH LN, MIAMI, FL 33182 | - |
REINSTATEMENT | 2013-10-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-10-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2022-03-07 |
ANNUAL REPORT | 2021-03-16 |
LC Amendment | 2020-10-23 |
CORLCDSMEM | 2020-08-18 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State