Search icon

NORTH AMERICAN LOGISTICS SOLUTIONS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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