Entity Name: | NORTH AMERICAN LOGISTICS SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORTH AMERICAN LOGISTICS SOLUTIONS 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: | 02 Jul 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 28 Nov 2016 (8 years ago) |
Document Number: | L12000086543 |
FEI/EIN Number |
45-5623037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5050 NW 74 AVE, STE 108, MIAMI, FL, 33166, US |
Mail Address: | 5050 NW 74 AVE, STE 108, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ DAMIAN | Manager | 5050 NW 74 AVE, STE 108, MIAMI, FL, 33166 |
FONTANILLS LINCOLN | Manager | 5050 NW 74 AVE, STE 108, MIAMI, FL, 33166 |
PAUL SALVER, PA | Agent | 2721 EXECUTIVE PARK DR, STE 3, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-11-28 | 5050 NW 74 AVE, STE 108, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-28 | PAUL SALVER, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-28 | 2721 EXECUTIVE PARK DR, STE 3, WESTON, FL 33331 | - |
LC AMENDMENT | 2016-11-28 | - | - |
CHANGE OF MAILING ADDRESS | 2016-11-28 | 5050 NW 74 AVE, STE 108, MIAMI, FL 33166 | - |
REINSTATEMENT | 2016-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-09 |
LC Amendment | 2016-11-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State