Search icon

WT LOGISTICS LLC - Florida Company Profile

Company Details

Entity Name: WT LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WT LOGISTICS 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: 26 Nov 2002 (22 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 27 Jan 2003 (22 years ago)
Document Number: L02000031821
FEI/EIN Number 760721477

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

Address: 3620 NW 114TH AVE, DORAL, FL, 33178
Mail Address: 3620 NW 114TH AVE, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CELEDON FRANCISCO M Managing Member 3620 NW 114TH AVE, DORAL, FL, 33178
CELEDON FRANCISCO M Agent 3620 NW 114TH AVE, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000010728 INTERLINEA TRADE EXPIRED 2010-02-03 2015-12-31 - 3620 NW 114TH AVENUE, DORAL, FL, 33178
G10000010727 EB SOLUTIONS EXPIRED 2010-02-03 2015-12-31 - 3620 NW 114TH AVENUE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-01-07 3620 NW 114TH AVE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2005-01-07 3620 NW 114TH AVE, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-07 3620 NW 114TH AVE, DORAL, FL 33178 -
ARTICLES OF CORRECTION 2003-01-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State