Search icon

FNS LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: FNS LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jul 2015 (10 years ago)
Document Number: F06000001174
FEI/EIN Number 954542501

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

Address: 3340 NW 67th Ave, Suite 820, Miami, FL, 33122, US
Mail Address: 3340 NW 67th Ave, Suite 820, Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
KIM YOUNG BIN Chief Executive Officer 1545 FRANCISCO STREET, TORRANCE, CA, 90501
KIM DONG EON Secretary 1545 FRANCISCO STREET, TORRANCE, CA, 90501
KIM DONG EON Chief Financial Officer 1545 FRANCISCO STREET, TORRANCE, CA, 90501
PARACORP INCORPORATED Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-21 Paracorp Incorporated -
REGISTERED AGENT ADDRESS CHANGED 2024-06-21 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32303 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 3340 NW 67th Ave, Suite 820, Miami, FL 33122 -
CHANGE OF MAILING ADDRESS 2022-03-22 3340 NW 67th Ave, Suite 820, Miami, FL 33122 -
REINSTATEMENT 2015-07-29 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-11-03 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000608867 TERMINATED 1000001012020 MIAMI-DADE 2024-09-12 2034-09-18 $ 466.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-21
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-11

Date of last update: 02 May 2025

Sources: Florida Department of State