Search icon

NEUTRALOGISTICS, LLC - Florida Company Profile

Company Details

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

NEUTRALOGISTICS, 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: 15 May 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Aug 2017 (8 years ago)
Document Number: L07000051964
FEI/EIN Number 26-0209652

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

Address: 951 Thorndale Avenue, Bensenville, IL, 60106, US
Mail Address: 951 Thorndale Avenue, Bensenville, IL, 60106, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Muldoon Greg President 951 Thorndale Avenue, Bensenville, IL, 60106
Anderman Geoff Chief Financial Officer 951 Thorndale Avenue, Bensenville, IL, 60106
Larson Todd Executive Vice President 951 Thorndale Avenue, Bensenville, IL, 60106
Dubbeldam Bas Chief Operating Officer 951 Thorndale Avenue, Bensenville, IL, 60106
Sosnowski David Secretary 951 Thorndale Avenue, Bensenville, IL, 60106
Sosnowski David Vice President 951 Thorndale Avenue, Bensenville, IL, 60106
Inc. STG Member 951 Thorndale Avenue, Bensenville, IL, 60106

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000035639 ST. GEORGE LOGISTICS EXPIRED 2017-04-03 2022-12-31 - 8502 NW 80TH STREET, SUITE 100, MEDLEY, FL, 33166
G11000084899 SEA LINE EXPRESS EXPIRED 2011-08-26 2016-12-31 - 8400 NW 25TH STREET, SUITE 100, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 5165 Emerald Pkwy, dublin, OH 43017 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 5165 Emerald Pkwy, dublin, OH 43017 -
CHANGE OF MAILING ADDRESS 2024-04-14 951 Thorndale Avenue, Bensenville, IL 60106 -
REGISTERED AGENT NAME CHANGED 2024-04-14 CORPORATE CREATIONS NETWORK INC. -
CHANGE OF PRINCIPAL ADDRESS 2024-04-14 951 Thorndale Avenue, Bensenville, IL 60106 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2017-08-14 - -
LC AMENDMENT 2017-05-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000230797 ACTIVE 1000000952645 MIAMI-DADE 2023-05-16 2033-05-24 $ 1,148.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000395101 ACTIVE 1000000827985 MIAMI-DADE 2019-05-31 2029-06-05 $ 858.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-19
CORLCRACHG 2017-08-14
LC Amendment 2017-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State