Entity Name: | EXPERT LOG LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 14 Mar 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 19 Feb 2016 (9 years ago) |
Document Number: | L11000030633 |
FEI/EIN Number | 99-0364820 |
Address: | 1951 NW 68TH Ave Bldg. 706, Ste 228, Miami, FL 33126 |
Mail Address: | 1951 NW 68TH Ave Bldg. 706, Ste 228, Miami, FL 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EXPERT LOG LLC, NEW YORK | 4134845 | NEW YORK |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EXPERT LOG LLC 401K PROFIT SHARING PLAN AND TRUST | 2015 | 990364820 | 2016-06-28 | EXPERT LOG LLC | 6 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-06-28 |
Name of individual signing | CAROLINA CALONGE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 3055998300 |
Plan sponsor’s address | 10540 NW 29 TERRACE, DORAL, FL, 33172 |
Signature of
Role | Plan administrator |
Date | 2015-10-14 |
Name of individual signing | CAROLINA CALONGE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
PARIS MANAGEMENT CONSULTING, INC. | Agent |
Name | Role | Address |
---|---|---|
LEINIG, DENISE | Manager | 1951 NW 68TH Ave Bldg. 706, Ste 228 Miami, FL 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | 2875 NE 191st Street, Suite 500, Aventura, FL 33180 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-27 | 1951 NW 68TH Ave Bldg. 706, Ste 228, Miami, FL 33126 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-27 | 1951 NW 68TH Ave Bldg. 706, Ste 228, Miami, FL 33126 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-11 | Paris Management Consulting, Inc | No data |
LC AMENDMENT | 2016-02-19 | No data | No data |
LC AMENDMENT | 2014-03-13 | No data | No data |
LC AMENDMENT | 2013-12-12 | No data | No data |
LC AMENDMENT | 2013-09-16 | No data | No data |
LC AMENDMENT | 2013-08-12 | No data | No data |
LC AMENDMENT | 2013-06-07 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000143263 | LAPSED | 2017024266CA01 | MIAMI-DADE CIRCUIT | 2018-01-16 | 2023-04-09 | $31,641.15 | BRINGER CORPORATION, 8351 NW 21ST STREET, DORAL, FL 33122 |
J17000129173 | LAPSED | 16-008168 CC 26 | MIAMI-DADE COUNTY | 2017-02-15 | 2022-03-09 | $14,104.02 | IPFS CORPORATION, 30 MONTGOMERY STREET, SUITE 1000, JERSEY CITY, NEW JERSEY 07302 |
J13000921529 | LAPSED | 11-15719 CA 32 | 11TH JUD CIR MIAMI DADE FL | 2013-03-21 | 2018-05-20 | $309,964.46 | SKYLINE CUSTOMS SERVICES, LLC, C/O LEX CONCORDIA, PLLC, 1315 NW 98TH CT., STE. 15, MIAMI, FL 33172 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-11 |
AMENDED ANNUAL REPORT | 2016-10-14 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State