Search icon

MAKRO LOGISTICS GROUP L.L.C - Florida Company Profile

Company Details

Entity Name: MAKRO LOGISTICS GROUP L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAKRO LOGISTICS GROUP 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: 17 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2016 (9 years ago)
Document Number: L06000017982
FEI/EIN Number 204351527

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

Address: 2315 NW 107TH AVE, MIAMI, FL, 33172, US
Mail Address: 2315 NW 107TH AVE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA Paul F Managing Member 2315 NW 107TH AVE, MIAMI, FL, 33172
MENDOZA Paul Agent 2315 NW 107TH AVE, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000084911 MAKRO EXPRESS EXPIRED 2011-08-26 2016-12-31 - 2229 NW 79TH AVE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-09 2315 NW 107TH AVE, SUITE 1B23, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 2315 NW 107TH AVE, SUITE 1B23, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 2315 NW 107TH AVE, SUITE 1B23, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2019-04-11 MENDOZA, Paul -
REINSTATEMENT 2016-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2010-11-02 - -
LC AMENDMENT 2007-05-30 - -
LC AMENDMENT 2006-03-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-17
REINSTATEMENT 2016-09-28
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State