Search icon

FLEX INTERNATIONAL LOGISTICS LLC

Company Details

Entity Name: FLEX INTERNATIONAL LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Jun 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000090587
FEI/EIN Number 46-3050687
Address: 8305 NW 27th Street, DORAL, FL, 33122, US
Mail Address: 1575 ANDERSON RD, MCLEAN, VA, 22102, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Jazi Davoud Agent 8305 NW 27th Street, DORAL, FL, 33122

Manager

Name Role Address
Jazi Davoud Manager 1575 ANDERSON RD, MCLEAN, VA, 22102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000078954 ADIDAS KARATE ACCESSORIES SHOP ACTIVE 2020-07-06 2025-12-31 No data 8305 NW 27TH ST #115, DORAL, FL, 33122
G20000070979 TROPICAL TRADING ACTIVE 2020-06-23 2025-12-31 No data 1575 ANDERSON RD #506, MCLEAN, VA, 22102
G17000032113 AMERICA KARATE ACCESORIES SHOP EXPIRED 2017-03-27 2022-12-31 No data 10025 NW 116TH WAY 17, MEDLEU, FL, 33178
G17000031503 AMERICA'S KARATE ACCESSORIES SHOP EXPIRED 2017-03-24 2022-12-31 No data 10025 NW 116TH WAY 17, MEDLEU, FL, 33178
G16000133697 MARTIAL ARTS OF AMERICA EXPIRED 2016-12-12 2021-12-31 No data 10025 NW 116TH WAY, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 8305 NW 27th Street, 115, DORAL, FL 33122 No data
CHANGE OF MAILING ADDRESS 2021-04-29 8305 NW 27th Street, 115, DORAL, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2021-04-29 Jazi, Davoud No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 8305 NW 27th Street, 115, DORAL, FL 33122 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-04
AMENDED ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-08-29
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State