Search icon

LOGISTICS 4 L.G LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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