Search icon

EZ FORWARDING LLC - Florida Company Profile

Company Details

Entity Name: EZ FORWARDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EZ FORWARDING 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: 25 Nov 2002 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Nov 2020 (4 years ago)
Document Number: L02000031644
FEI/EIN Number 383666466

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

Mail Address: 3050 N. 29th Court, Hollywood, FL, 33020, US
Address: 3050 N 29TH COURT, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINET JOCELYN President 3050 N 29TH COURT, HOLLYWOOD, FL, 33020
Krutek Marcia Secretary 3050 N. 29th Court, Hollywood, FL, 33020
Vinet Emilie Vice President 3050 N. 29th Court, Hollywood, FL, 33020
VINET JOCELYN Agent 3050 N. 29th Court, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000105967 EZ LOGISTICS INTERNATIONAL ACTIVE 2011-10-31 2026-12-31 - 3275 SW 42ND STREET, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-29 3050 N 29TH COURT, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 3050 N. 29th Court, Hollywood, FL 33020 -
LC AMENDMENT 2020-11-13 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 VINET, JOCELYN -
CHANGE OF PRINCIPAL ADDRESS 2010-03-05 3050 N 29TH COURT, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-11-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
LC Amendment 2020-11-13
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State