Search icon

SOUTHERN LOGISTICS INTERNATIONAL, L.L.C. - Florida Company Profile

Company Details

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

SOUTHERN LOGISTICS INTERNATIONAL, 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: 03 Nov 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Dec 2020 (4 years ago)
Document Number: L05000107321
FEI/EIN Number 203735901

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

Address: 8625 Wellington VIew Drive, West Palm Beach, FL, 33411, US
Mail Address: 8625 Wellington View Dr, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BHAGWANDASS DAVID Manager 8625 Wellington VIew Drive, West Palm Beach, FL, 33411
BHAGWANDASS DAVID Director 8625 Wellington VIew Drive, West Palm Beach, FL, 33411
BHAGWANDASS DEANA Director 8625 Wellington VIew Drive, West Palm Beach, FL, 33411
BOCZ AMARILYS Manager 8625 Wellington VIew Drive, West Palm Beach, FL, 33411
BHAGWANDASS DAVID Agent 8625 Wellington VIew Drive, West Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-26 8625 Wellington VIew Drive, West Palm Beach, FL 33411 -
LC AMENDMENT 2020-12-07 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 8625 Wellington VIew Drive, West Palm Beach, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 8625 Wellington VIew Drive, West Palm Beach, FL 33411 -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-28
LC Amendment 2020-12-07
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State