Search icon

NORTH AMERICAN LOGISTICS SERVICES LLC - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN LOGISTICS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH AMERICAN LOGISTICS SERVICES 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: 13 Mar 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jun 2010 (15 years ago)
Document Number: L06000026066
FEI/EIN Number 204510347

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

Address: 160 ALI BABA AVE, OPA LOCKA, FL, 33054, US
Mail Address: 160 ALI BABA AVE, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INTERAMERICAN CORPORATE SERVICES LLC Agent -
FONTANILLS LINCOLN Manager 160 ALI BABA AVE, OPA LOCKA, FL, 33054
DIAZ DAMIAN Manager 160 ALI BABA AVE, OPA LOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000138743 NALS, LLC EXPIRED 2009-07-24 2014-12-31 - 11400 NW 32 AVENUE, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-08-17 160 ALI BABA AVE, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2016-08-17 160 ALI BABA AVE, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2012-06-08 INTERAMERICAN CORPORATE SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-06-08 2525 PONCE DE LEON BLVD., SUITE 1225, CORAL GABLES, FL 33134 -
LC AMENDMENT 2010-06-21 - -
LC AMENDMENT 2007-08-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State