Search icon

MAXFREIGHT INTERNATIONAL LOGISTICS OF FLORIDA, L.L.C. - Florida Company Profile

Company Details

Entity Name: MAXFREIGHT INTERNATIONAL LOGISTICS OF FLORIDA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAXFREIGHT INTERNATIONAL LOGISTICS OF FLORIDA, L.L.C. 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: 23 Aug 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Nov 2016 (8 years ago)
Document Number: L05000083689
FEI/EIN Number 203410996

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

Address: 1800 N.W. 133RD AVE, MIAMI, FL, 33182, US
Mail Address: 1800 N.W. 133 RD AVE, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE NICHOLAS Manager 1800 N.W. 133 RD AVE, MIAMI, FL, 33182
LEE NICHOLAS MGR Agent 1800 N.W. 133RD AVE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-16 LEE, NICHOLAS, MGR -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 1800 N.W. 133RD AVE, SUITE 100, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2019-04-01 1800 N.W. 133RD AVE, SUITE 100, MIAMI, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 1800 N.W. 133RD AVE, SUITE 100, MIAMI, FL 33182 -
LC AMENDMENT 2016-11-14 - -
LC STMNT OF RA/RO CHG 2016-09-16 - -
ARTICLES OF CORRECT-ION/NAME CHANGE 2005-09-07 MAXFREIGHT INTERNATIONAL LOGISTICS OF FLORIDA, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
LC Amendment 2016-11-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State