Entity Name: | NEUTRALOGISTICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 May 2007 (18 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 14 Aug 2017 (7 years ago) |
Document Number: | L07000051964 |
FEI/EIN Number | 26-0209652 |
Address: | 951 Thorndale Avenue, Bensenville, IL, 60106, US |
Mail Address: | 951 Thorndale Avenue, Bensenville, IL, 60106, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
Muldoon Greg | President | 951 Thorndale Avenue, Bensenville, IL, 60106 |
Name | Role | Address |
---|---|---|
Anderman Geoff | Chief Financial Officer | 951 Thorndale Avenue, Bensenville, IL, 60106 |
Name | Role | Address |
---|---|---|
Larson Todd | Executive Vice President | 951 Thorndale Avenue, Bensenville, IL, 60106 |
Name | Role | Address |
---|---|---|
Dubbeldam Bas | Chief Operating Officer | 951 Thorndale Avenue, Bensenville, IL, 60106 |
Name | Role | Address |
---|---|---|
Sosnowski David | Secretary | 951 Thorndale Avenue, Bensenville, IL, 60106 |
Name | Role | Address |
---|---|---|
Sosnowski David | Vice President | 951 Thorndale Avenue, Bensenville, IL, 60106 |
Name | Role | Address |
---|---|---|
Inc. STG | Member | 951 Thorndale Avenue, Bensenville, IL, 60106 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000035639 | ST. GEORGE LOGISTICS | EXPIRED | 2017-04-03 | 2022-12-31 | No data | 8502 NW 80TH STREET, SUITE 100, MEDLEY, FL, 33166 |
G11000084899 | SEA LINE EXPRESS | EXPIRED | 2011-08-26 | 2016-12-31 | No data | 8400 NW 25TH STREET, SUITE 100, DORAL, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-14 | 951 Thorndale Avenue, Bensenville, IL 60106 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-14 | 951 Thorndale Avenue, Bensenville, IL 60106 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-14 | CORPORATE CREATIONS NETWORK INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
LC STMNT OF RA/RO CHG | 2017-08-14 | No data | No data |
LC AMENDMENT | 2017-05-01 | No data | No data |
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 |
Name | Date |
---|---|
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 |
ANNUAL REPORT | 2017-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State