Search icon

DL LOGISTICS MANAGEMENT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: DL LOGISTICS MANAGEMENT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DL LOGISTICS MANAGEMENT SERVICES 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: 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: 02 Jan 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000000414
FEI/EIN Number 261679681

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

Address: 11701 NORTH WEST 12TH AVENUE, MIAMI, FL, 33168, US
Mail Address: 11701 NORTH WEST 12TH AVENUE, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAINE DANIELLO Manager 11701 NORTH WEST 12 AVENUE, MIAMI, FL, 33168
Laine Daniello MGR Agent 11701 NORTH WEST 12 AVENUE, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-04 Laine, Daniello, MGR -
REINSTATEMENT 2021-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-12-21 11701 NORTH WEST 12TH AVENUE, MIAMI, FL 33168 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-21 11701 NORTH WEST 12TH AVENUE, MIAMI, FL 33168 -
REINSTATEMENT 2015-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2014-07-10 - -
LC AMENDMENT 2014-06-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-02-04
REINSTATEMENT 2021-02-01
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-03-10
LC Amendment 2014-07-10
LC Amendment 2014-06-23
LC Name Change 2013-01-07
REINSTATEMENT 2013-01-02
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State