Entity Name: | PHOENIX PACKAGE LOGISTICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
Address: | 1900 NE 7th Avenue, Dania Beach, FL, 33004, US |
Mail Address: | 1900 NE 7th Avenue, Dania Beach, FL, 33004, US |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRAVITZ NORMAN | Agent | 111 SE 12 STREET, Pompano Beach, FL, 33060 |
Name | Role | Address |
---|---|---|
KRAVITZ NORMAN | Chief Executive Officer | 1900 NE 7th Avenue, Dania Beach, FL, 33004 |
Name | Role | Address |
---|---|---|
Kravitz Jenna | Auth | 1900 NE 7th Avenue, Dania Beach, FL, 33004 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000057140 | FULFILLME.COM | ACTIVE | 2021-04-26 | 2026-12-31 | No data | 5181 SW 108TH, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-28 | 1900 NE 7th Avenue, Dania Beach, FL 33004 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-28 | 1900 NE 7th Avenue, Dania Beach, FL 33004 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-28 | 111 SE 12 STREET, Pompano Beach, FL 33060 | No data |
REGISTERED AGENT NAME CHANGED | 2008-07-11 | KRAVITZ, NORMAN | No data |
LC AMENDMENT | 2007-04-12 | No data | No data |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State