Search icon

DIRECT GLOBAL SHIPPING LLC - Florida Company Profile

Company Details

Entity Name: DIRECT GLOBAL SHIPPING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIRECT GLOBAL SHIPPING 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: 13 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: L14000006803
FEI/EIN Number 46-4600269

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

Address: 10191 W. Sample Rd., Suite 219, CORAL SPRINGS, FL, 33065, US
Mail Address: 10191 W. Sample Rd, Suite 219, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFORD SEAN J Chief Executive Officer 10891 NW 34TH PLACE, CORAL SPRINGS, FL, 33065
ALFORD SEAN J Agent 10191 W Sample Rd, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 10191 W. Sample Rd., Suite 219, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2023-03-06 10191 W. Sample Rd., Suite 219, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 10191 W Sample Rd, Suite 219, Coral Springs, FL 33065 -
REINSTATEMENT 2020-10-05 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 ALFORD, SEAN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-05-11
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-03-29
AMENDED ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-05-20
ANNUAL REPORT 2016-03-08

Date of last update: 02 May 2025

Sources: Florida Department of State