Entity Name: | HUMAN LOGISTICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HUMAN 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Nov 2006 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L06000107558 |
FEI/EIN Number |
205992894
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11549 NW 62 Terrace, Doral, FL, 33178, US |
Mail Address: | 11549 NW 62 Terrace, Miami, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARTEAGA JOSE E | Manager | 11549 NW 62ND TERRACE, DORAL, FL, 33178 |
ARTEAGA JOSE E | Agent | 11549 NW 62 Terrace, Doral, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-19 | ARTEAGA, JOSE E | - |
REINSTATEMENT | 2019-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-07-03 | 11549 NW 62 Terrace, 438, Doral, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-03 | 11549 NW 62 Terrace, 438, Doral, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-03 | 11549 NW 62 Terrace, 438, Doral, FL 33178 | - |
LC AMENDMENT | 2014-02-28 | - | - |
REINSTATEMENT | 2010-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000013641 | LAPSED | 2016-017040-CA-01 | MIAMI DADE CIRCUIT COURT | 2016-12-06 | 2022-01-12 | $34,713.67 | E2V INC., 520 WHITE PLAINS ROAD, 450, TARRYTOWN, NY, 10591 |
J13001835744 | TERMINATED | 1000000564508 | BROWARD | 2013-12-12 | 2033-12-26 | $ 4,085.23 | STATE OF FLORIDA0078777 |
Name | Date |
---|---|
REINSTATEMENT | 2019-11-19 |
ANNUAL REPORT | 2018-07-03 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-02-27 |
LC Amendment | 2014-02-28 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-14 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State