Search icon

PHOENIX PACKAGE LOGISTICS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PHOENIX PACKAGE LOGISTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHOENIX PACKAGE 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 Jan 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Apr 2007 (18 years ago)
Document Number: L06000009451
FEI/EIN Number 562556521

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

Address: 1900 NE 7th Avenue, Dania Beach, FL, 33004, US
Mail Address: 1900 NE 7th Avenue, Dania Beach, FL, 33004, US
ZIP code: 33004
City: Dania
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAVITZ NORMAN Chief Executive Officer 1900 NE 7th Avenue, Dania Beach, FL, 33004
Kravitz Jenna Auth 1900 NE 7th Avenue, Dania Beach, FL, 33004
KRAVITZ NORMAN Agent 111 SE 12 STREET, Pompano Beach, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000057140 FULFILLME.COM ACTIVE 2021-04-26 2026-12-31 - 5181 SW 108TH, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 1900 NE 7th Avenue, Dania Beach, FL 33004 -
CHANGE OF MAILING ADDRESS 2023-03-28 1900 NE 7th Avenue, Dania Beach, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 111 SE 12 STREET, Pompano Beach, FL 33060 -
REGISTERED AGENT NAME CHANGED 2008-07-11 KRAVITZ, NORMAN -
LC AMENDMENT 2007-04-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-05-17
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
369892.00
Total Face Value Of Loan:
369892.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-05-24
Type:
Complaint
Address:
5181 NORTHWEST 108TH AVENUE, SUNRISE, FL, 33351
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
64
Initial Approval Amount:
$369,892
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$369,892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$372,327.12
Servicing Lender:
American National Bank
Use of Proceeds:
Payroll: $300,000
Rent: $54,892
Healthcare: $15000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State