Entity Name: | LOGISTICS 4 L.G LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LOGISTICS 4 L.G 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: | 10 Sep 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L08000086064 |
FEI/EIN Number |
85-2452819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16220 NW 38th Place, Miami Gardens, FL, 33054, US |
Mail Address: | 16220 NW 38th Place, Miami Gardens, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENGLISH STEVEN | Managing Member | 16220 NW 38th Place, Miami Gardens, FL, 33054 |
ENGLISH STEVEN | Agent | 16220 NW 38th Place, Miami Gardens, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-11 | 16220 NW 38th Place, Miami Gardens, FL 33054 | - |
REINSTATEMENT | 2020-08-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-11 | 16220 NW 38th Place, Miami Gardens, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2020-08-11 | 16220 NW 38th Place, Miami Gardens, FL 33054 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-11 | ENGLISH, STEVEN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-08-11 |
REINSTATEMENT | 2018-10-01 |
ANNUAL REPORT | 2013-01-04 |
ANNUAL REPORT | 2012-01-10 |
REINSTATEMENT | 2011-10-11 |
ANNUAL REPORT | 2010-03-15 |
ANNUAL REPORT | 2009-04-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State