Search icon

LCE LOGISTICS, LLC - Florida Company Profile

Company Details

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

LCE 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: 01 Dec 2006 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Apr 2019 (6 years ago)
Document Number: L06000115094
FEI/EIN Number 161779036

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

Mail Address: 8540 NW 66 ST, MIAMI, FL, 33195-2698, US
Address: 9716 HAMMOCKS BLVD, #201, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRIDO MELANIA Manager 2680-1 EAST ARAGON BLVD., SUNRISE, FL, 33313
CORPWIZ REGISTERED AGENTS, INC. Agent -
CALCANO EVELYN Manager 8532 N.W. 66TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 1989 NW 88TH COURT, SUITE 101, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-28 9716 HAMMOCKS BLVD, #201, MIAMI, FL 33196 -
LC NAME CHANGE 2019-04-09 LCE LOGISTICS, LLC -
REGISTERED AGENT NAME CHANGED 2018-05-23 CORPWIZ REGISTERED AGENTS, INC. -
REINSTATEMENT 2018-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-22 9716 HAMMOCKS BLVD, #201, MIAMI, FL 33196 -
REINSTATEMENT 2009-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC NAME CHANGE 2008-08-07 LYN CARGO EXPRESS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-12
LC Name Change 2019-04-09
REINSTATEMENT 2018-05-23
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-10

Date of last update: 02 May 2025

Sources: Florida Department of State