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. |
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 |
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 |
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 | - | - |
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