Search icon

MR LOGISTICS SOLUTIONS, L.L.C. - Florida Company Profile

Company Details

Entity Name: MR LOGISTICS SOLUTIONS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MR LOGISTICS SOLUTIONS, L.L.C. 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 Nov 2007 (17 years ago)
Document Number: L07000110778
FEI/EIN Number 223971409

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

Address: 18191 NW 68 AVE, hialeah, FL, 33015, US
Mail Address: 18191 NW 68 AVE SUITE 227, hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ MIGUEL A Managing Member 15833 NW 91ST COURT, miami lakes, FL, 33018
GOODMAN STANLEY Agent 166 HIALEAH DRIVE, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000052796 MR LOGISTICS SOLUTIONS EXPIRED 2017-05-12 2022-12-31 - 8765 NW 148TH TERRACE, MIAMI LAKES, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-09 18191 NW 68 AVE, SUITE 227, hialeah, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 18191 NW 68 AVE, SUITE 227, hialeah, FL 33015 -
REGISTERED AGENT NAME CHANGED 2010-01-26 GOODMAN, STANLEY -
REGISTERED AGENT ADDRESS CHANGED 2010-01-26 166 HIALEAH DRIVE, HIALEAH, FL 33010 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-12-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State