Entity Name: | FINAL MILE LOGISTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Sep 2011 (13 years ago) |
Date of dissolution: | 30 Jun 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Jun 2015 (10 years ago) |
Document Number: | F11000003898 |
FEI/EIN Number | 272473783 |
Mail Address: | 2780 SKYPARK DRIVE, SUITE 300, TORRANCE, CA, 90505, US |
Address: | 2780 Skypark Drive, Torrance, CA, 90505, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
CZYZYK JOSEPH A | Chairman | 2780 Skypark Drive, Torrance, CA, 90505 |
Name | Role | Address |
---|---|---|
Gutierrez Carolina | Secretary | 2780 Skypark Drive, Torrance, CA, 90505 |
Name | Role | Address |
---|---|---|
Samuels Lawrence | Treasurer | 2780 Skypark Drive, LOS ANGELES, CA, 90505 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-06-30 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-06-30 | 2780 Skypark Drive, Suite 300, Torrance, CA 90505 | No data |
REGISTERED AGENT CHANGED | 2015-06-30 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-31 | 2780 Skypark Drive, Suite 300, Torrance, CA 90505 | No data |
Name | Date |
---|---|
Withdrawal | 2015-06-30 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-17 |
Foreign Profit | 2011-09-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State