Entity Name: | JOHNSON LOGISTICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOHNSON 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. |
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: | 04 Feb 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000013247 |
FEI/EIN Number |
383809165
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2240 NW 51 STREET, MIAMI, FL, 33142, US |
Mail Address: | 2240 NW 51 STREET, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON MCKENZIE | Managing Member | 2240 NW 51 STREET, MIAMI, FL, 33142 |
JOHNSON MCKENZIE | Agent | 2240 NW 51 STREET, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2020-05-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-08 | 2240 NW 51 STREET, MIAMI, FL 33142 | - |
REINSTATEMENT | 2020-05-08 | - | - |
CHANGE OF MAILING ADDRESS | 2020-05-08 | 2240 NW 51 STREET, MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-08 | JOHNSON, MCKENZIE | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-08 | 2240 NW 51 STREET, MIAMI, FL 33142 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC STMNT OF RA/RO CHG | 2017-01-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000149334 | TERMINATED | 1000000816457 | DUVAL | 2019-02-20 | 2029-02-27 | $ 1,577.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
LC Amendment | 2020-05-22 |
REINSTATEMENT | 2020-05-08 |
ANNUAL REPORT | 2017-07-26 |
CORLCRACHG | 2017-01-12 |
ANNUAL REPORT | 2016-06-24 |
AMENDED ANNUAL REPORT | 2015-09-07 |
ANNUAL REPORT | 2015-07-06 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State