Search icon

GRIPPER LOGISTICS LLC. - Florida Company Profile

Company Details

Entity Name: GRIPPER LOGISTICS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRIPPER 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.
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: 10 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Mar 2022 (3 years ago)
Document Number: L13000069666
FEI/EIN Number 462849519

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

Address: 3970 NW 132nd Street, Opa Locka, FL, 33054, US
Mail Address: 3970 NW 132nd Street, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOGUEIRA CORUJO OMAR FEDERICO Managing Member 3970 NW 132ND ST UNIT A, OPA LOCKA, FL, 33054
NOGUEIRA CORUJO OMAR F Agent 3970 NW 132nd Street, Opa Locka, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000052355 GRIPPER GROUP ACTIVE 2013-06-04 2028-12-31 - 3970 NW 132ND ST, UNIT D, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-22 3970 NW 132nd Street, Unit a, Opa Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2024-05-22 3970 NW 132nd Street, Unit a, Opa Locka, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 3970 NW 132nd Street, Unit D, Opa Locka, FL 33054 -
LC AMENDMENT 2022-03-21 - -
LC AMENDMENT 2022-01-04 - -
REGISTERED AGENT NAME CHANGED 2022-01-04 NOGUEIRA CORUJO, OMAR FEDERICO -
LC AMENDMENT 2021-03-24 - -
LC AMENDMENT 2014-03-04 - -
LC AMENDMENT 2013-11-19 - -
LC AMENDMENT 2013-10-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-13
LC Amendment 2022-03-21
ANNUAL REPORT 2022-01-27
LC Amendment 2022-01-04
LC Amendment 2021-03-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-16

Date of last update: 02 May 2025

Sources: Florida Department of State