Entity Name: | DM WORLD LOGISTICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DM WORLD 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: |
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 Dec 2012 (12 years ago) |
Date of dissolution: | 17 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Apr 2020 (5 years ago) |
Document Number: | L12000152049 |
FEI/EIN Number |
47-1245678
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8026 Sunport Dr, Suite 303, Orlando, FL, 32809, US |
Mail Address: | 8026 Sunport Dr Suite 303, ORLANDO, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Razikov Abduvosit | Manager | 8026 Sunport Dr, Suite 303, Orlando, FL, 32809 |
Razikov Abduvosit MR | Agent | 8026 Sunport Dr, Suite 303, Orlando, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-02 | 8026 Sunport Dr, Suite 303, Orlando, FL 32809 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-02 | 8026 Sunport Dr, Suite 303, Orlando, FL 32809 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-02 | Razikov, Abduvosit, MR | - |
CHANGE OF MAILING ADDRESS | 2019-03-13 | 8026 Sunport Dr, Suite 303, Orlando, FL 32809 | - |
LC AMENDMENT AND NAME CHANGE | 2016-10-24 | DM WORLD LOGISTICS LLC | - |
REINSTATEMENT | 2015-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-07-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-04-17 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-03-13 |
AMENDED ANNUAL REPORT | 2018-12-05 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-01 |
LC Amendment and Name Change | 2016-10-24 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-10-15 |
REINSTATEMENT | 2014-07-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State