Search icon

CDX LOGISTICS, LLC - Florida Company Profile

Company Details

Entity Name: CDX LOGISTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CDX LOGISTICS, 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 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jun 2017 (8 years ago)
Document Number: L09000044883
FEI/EIN Number 270152928

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

Address: 177 Ocean Lane Drive, Apt 207, Key Biscayne, FL, 33149, US
Mail Address: 1825 PONCE DE LEON BLVD, STE 386, CORAL GABLES, FL, 33134, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLOUD DOUGLAS E Managing Member 177 OCEAN LANE DRIVE,, KEY BISCAYNE, FL, 33149
Cloud Douglas E Agent 1825 Ponce de Leon Blvd, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-16 177 Ocean Lane Drive, Apt 207, Key Biscayne, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 1825 Ponce de Leon Blvd, 386, Coral Gables, FL 33134 -
REINSTATEMENT 2017-06-07 - -
REGISTERED AGENT NAME CHANGED 2017-06-07 Cloud, Douglas Edward -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2009-05-15 177 Ocean Lane Drive, Apt 207, Key Biscayne, FL 33149 -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-20
REINSTATEMENT 2017-06-07
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State