Search icon

LOGISTICS AND TRANSPORTATION GROUP, LLC - Florida Company Profile

Company Details

Entity Name: LOGISTICS AND TRANSPORTATION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOGISTICS AND TRANSPORTATION GROUP, 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: 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: 16 May 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L03000017719
FEI/EIN Number 200068535

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

Address: 1108 Ponce de Leon Blvd., Coral Gables, FL, 33134, US
Mail Address: 1108 Ponce de Leon Blvd., Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORONOZ BERNARDO Managing Member 1108 Ponce de Leon Blvd., Coral Gables, FL, 33134
ORONOZ ANABELLA Managing Member 1108 Ponce de Leon Blvd., Coral Gables, FL, 33134
FORS ATTORNEYS AT LAW PLLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 1108 Ponce de Leon Blvd., Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2015-03-18 1108 Ponce de Leon Blvd., Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2015-03-18 FORS ATTORNEYS AT LAW -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 1108 Ponce de Leon Blvd., Coral Gables, FL 33134 -
LC AMENDMENT 2009-02-10 - -

Documents

Name Date
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State