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. |
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 |
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 |
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 | - | - |
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