Search icon

LINK CARRIER SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: LINK CARRIER SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LINK CARRIER SERVICE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 23 Nov 2005 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P05000155249
FEI/EIN Number 203842543

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

Address: 18368 sw 154 st, MIAMI, FL, 33187, US
Mail Address: 18368 sw 154 st, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vega HECTOR EJr. President 18368 sw 154 st, MIAMI, FL, 33187
Vega HECTOR EJr. Vp 18368 sw 154 st, MIAMI, FL, 33187
Vega HECTOR EJr. Agent 18368 sw. 154 st, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-29 Vega, HECTOR ERNESTO , Jr. -
CHANGE OF MAILING ADDRESS 2020-06-30 18368 sw 154 st, MIAMI, FL 33187 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 18368 sw 154 st, MIAMI, FL 33187 -
REINSTATEMENT 2020-06-30 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 18368 sw. 154 st, MIAMI, FL 33187 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-06-30
AMENDED ANNUAL REPORT 2017-06-09
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-12
AMENDED ANNUAL REPORT 2015-07-07
ANNUAL REPORT 2015-03-04
AMENDED ANNUAL REPORT 2014-10-07
AMENDED ANNUAL REPORT 2014-08-19
ANNUAL REPORT 2014-01-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State