Search icon

SHIP HAND2HAND, LLC - Florida Company Profile

Company Details

Entity Name: SHIP HAND2HAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHIP HAND2HAND, 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: 08 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2022 (3 years ago)
Document Number: L08000002426
FEI/EIN Number 223974160

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

Address: 1077 SE 13TH TERR, HOMESTEAD, FL, 33035, US
Mail Address: 1077 SE 13TH TERR, HOMESTEAD, FL, 33035, US
ZIP code: 33035
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OGHA AKPOMUVI Authorized Member 1077 SE 13 TERR, HOMESTEAD, FL, 33035
Ogha Akpomuvi Agent 1077 SE 13TH TERR, HOMESTEAD, FL, 33035

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000088068 DELTA-FEX CARGO USA EXPIRED 2013-09-05 2018-12-31 - 1077 SE13TH TERRACE, HOMESTEAD, FL, 33035

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-07 Ogha, Akpomuvi -
REGISTERED AGENT ADDRESS CHANGED 2024-04-07 1077 SE 13TH TERR, HOMESTEAD, FL 33035 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 1077 SE 13TH TERR, HOMESTEAD, FL 33035 -
CHANGE OF MAILING ADDRESS 2022-02-23 1077 SE 13TH TERR, HOMESTEAD, FL 33035 -
REINSTATEMENT 2022-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT AND NAME CHANGE 2020-08-28 SHIP HAND2HAND, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-02-23
LC Amendment and Name Change 2020-08-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-03

Date of last update: 02 May 2025

Sources: Florida Department of State