Entity Name: | ELECTRONICS LOGISTICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELECTRONICS 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: | 08 Jun 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L10000061429 |
FEI/EIN Number |
272831250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1989 NW 88 CT, Miami, FL, 33172, US |
Mail Address: | 9420 SW 65 ST, Miami, FL, 33173, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Peyrellade Jose A | Managing Member | 11600 NW 34 ST, Miami, FL, 33178 |
PEYRELLADE JOSE A | Agent | 9420 SW 65 ST, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-29 | 1989 NW 88 CT, Miami, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2015-02-25 | 1989 NW 88 CT, Miami, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-25 | 9420 SW 65 ST, MIAMI, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-04 | PEYRELLADE, JOSE A | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000170886 | TERMINATED | 1000000780523 | DADE | 2018-04-20 | 2038-04-25 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000170902 | TERMINATED | 1000000780525 | DADE | 2018-04-20 | 2028-04-25 | $ 890.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000365076 | TERMINATED | 1000000713062 | DADE | 2016-05-17 | 2026-06-08 | $ 818.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000626610 | ACTIVE | 1000000678494 | DADE | 2015-05-26 | 2035-05-28 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-02-25 |
AMENDED ANNUAL REPORT | 2014-09-04 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-29 |
Florida Limited Liability | 2010-06-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State