Search icon

FAST GLOBAL LOGISTICS, LLC - Florida Company Profile

Company Details

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

FAST GLOBAL 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: 03 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2020 (5 years ago)
Document Number: L12000000873
FEI/EIN Number 99-0371984

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

Address: 12301 NW 112TH AVE, MEDLEY, FL, 33178, US
Mail Address: 12301 NW 112TH AVE, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW OFFICES OF KRAVITZ & GUERRA, PA Agent 800 BRICKELL AVENUE, MIAMI, FL, 33131
VALLIAS REBECCA Managing Member 3505 NW 113 COURT, MIAMI, FL, 33178
VALLIAS RAMYAN Managing Member 3505 NW 113 COURT, MIAMI, FL, 33178
VALLIAS RAMAYA Managing Member 3505 NW 113 COURT, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 12301 NW 112TH AVE, 101, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-04-29 12301 NW 112TH AVE, 101, MEDLEY, FL 33178 -
REGISTERED AGENT NAME CHANGED 2020-10-06 LAW OFFICES OF KRAVITZ & GUERRA, PA -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2013-01-29 - -
LC AMENDMENT 2012-05-17 - -
LC AMENDMENT 2012-01-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State