Search icon

MOISE LOGISTICS GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MOISE LOGISTICS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOISE LOGISTICS GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Nov 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000139753
FEI/EIN Number 45-4742393

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

Address: 7401 WILES ROAD, CORAL SPRINGS, FL, 33067, US
Mail Address: 7401 WILES ROAD, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D.P. SALES INC. Agent -
JOSEPH PAULINE Manager 5304 NW 67TH AVE, LAUDERHILL, FL, 33319
MOISE EDWARD Manager 5304 NW 67TH AVE, FT LAUDERDALE, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-05-01 7401 WILES ROAD, #132, CORAL SPRINGS, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 7401 WILES ROAD, #132, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-09 12522 N.W. 10TH CT, SUNRISE, FL 33323 -
REINSTATEMENT 2020-10-09 - -
REGISTERED AGENT NAME CHANGED 2020-10-09 D.P. SALES INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-03-24 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-10-09
REINSTATEMENT 2018-03-07
LC Amendment 2017-03-24
LC Amendment 2016-10-17
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-22
Florida Limited Liability 2012-11-05

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
175022.00
Total Face Value Of Loan:
175022.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
175022
Current Approval Amount:
175022
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State