Search icon

INTERFREIGHT LOGISTICS SOLUTIONS, LLC

Company Details

Entity Name: INTERFREIGHT LOGISTICS SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Oct 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L08000096861
FEI/EIN Number 263569989
Address: 6185 NW 123 Lane, Coral Springs, FL, 33076, US
Mail Address: 6185 NW 123 Lane, Coral Springs, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ Margarita Agent 6185 NW 123 Lane, Coral Springs, FL, 33076

President

Name Role Address
HERNANDEZ Margarita President 6185 NW 123 Lane, Coral Springs, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000010140 E LOGISTICS OF FLORIDA EXPIRED 2014-01-29 2019-12-31 No data 6630 NW 38TH TERRACE, VIRGINIA GARDEN, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 6185 NW 123 Lane, Coral Springs, FL 33076 No data
CHANGE OF MAILING ADDRESS 2018-04-11 6185 NW 123 Lane, Coral Springs, FL 33076 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 6185 NW 123 Lane, Coral Springs, FL 33076 No data
REGISTERED AGENT NAME CHANGED 2013-05-22 HERNANDEZ, Margarita No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000363487 ACTIVE 1000000866903 DADE 2020-11-03 2030-11-12 $ 937.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000696862 ACTIVE 1000000844584 BROWARD 2019-10-14 2029-10-23 $ 562.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-22
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-05-20
ANNUAL REPORT 2009-07-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State