Search icon

CELISTICS SERVICIOS Y LOGISTICA USA, LLC

Company Details

Entity Name: CELISTICS SERVICIOS Y LOGISTICA USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Jan 2013 (12 years ago)
Document Number: L13000008053
FEI/EIN Number 46-2224352
Address: 440 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33325, US
Mail Address: 440 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CELISTICS SERVICIOS Y LOGISTICA USA, LLC 401(K) PROFIT SHARING PLAN 2023 462224352 2024-04-09 CELISTICS SERVICIOS Y LOGISTICA USA, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 541990
Sponsor’s telephone number 7867072312
Plan sponsor’s address 440 SAWGRASS CORPORATE PARKWAY, SUITE 100, SUNRISE, FL, 33325

Signature of

Role Plan administrator
Date 2024-04-09
Name of individual signing BELKYS MARQUINA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-04-09
Name of individual signing BELKYS MARQUINA
Valid signature Filed with authorized/valid electronic signature
CELISTICS SERVICIOS Y LOGISTICA USA, LLC 401(K) PROFIT SHARING PLAN 2022 462224352 2023-05-05 CELISTICS SERVICIOS Y LOGISTICA USA, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 541990
Sponsor’s telephone number 7867072312
Plan sponsor’s address 440 SAWGRASS CORPORATE PARKWAY, SUITE 100, SUNRISE, FL, 33325

Signature of

Role Plan administrator
Date 2023-05-05
Name of individual signing BELKYS MARQUINA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-05-05
Name of individual signing BELKYS MARQUINA
Valid signature Filed with authorized/valid electronic signature
CELISTICS SERVICIOS Y LOGISTICA USA, LLC 401(K) PROFIT SHARING PLAN 2021 462224352 2022-08-04 CELISTICS SERVICIOS Y LOGISTICA USA, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 541990
Sponsor’s telephone number 7867072312
Plan sponsor’s address 440 SAWGRASS CORPORATE PARKWAY, SUITE 100, SUNRISE, FL, 33325

Signature of

Role Plan administrator
Date 2022-08-04
Name of individual signing BELKYS MARQUINA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-08-04
Name of individual signing BELKYS MARQUINA
Valid signature Filed with authorized/valid electronic signature
CELISTICS SERVICIOS Y LOGISTICA USA, LLC 401(K) PROFIT SHARING PLAN 2020 462224352 2021-05-05 CELISTICS SERVICIOS Y LOGISTICA USA, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 541990
Sponsor’s telephone number 7866067556
Plan sponsor’s address 20803 BISCAYNE BLVD, STE. 503, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2021-05-05
Name of individual signing BELKYS MARQUINA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-05
Name of individual signing BELKYS MARQUINA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CARR, RIGGS AND INGRAM LLC Agent 5805 BLUE LAGOON DR, MIAMI, FL, 33126

Chief Executive Officer

Name Role Address
DELLO STROLOGO AUGUSTO Chief Executive Officer 440 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-01 CARR, RIGGS AND INGRAM LLC No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 440 SAWGRASS CORPORATE PKWY, SUITE 100, SUNRISE, FL 33325 No data
CHANGE OF MAILING ADDRESS 2021-03-23 440 SAWGRASS CORPORATE PKWY, SUITE 100, SUNRISE, FL 33325 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 5805 BLUE LAGOON DR, SUITE 200, MIAMI, FL 33126 No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State