Search icon

SHLEPPERS FL, LLC

Company Details

Entity Name: SHLEPPERS FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Feb 2014 (11 years ago)
Document Number: L14000020330
FEI/EIN Number 46-4813144
Address: 19591 NE 10th Ave., Bldg 3, Bay C, north miami beach, FL, 33179, US
Mail Address: 434 East 165th St, Bronx, NY, 10456, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FRIEDLAND JASON Agent 3029 NE 188TH STREET, AVENTURA, FL, 33180

Authorized Member

Name Role Address
SHLEPPERS HOLDINGS, LLC Authorized Member 434 East 165th St, Bronx, NY, 10456

Manager

Name Role Address
FRIEDLAND JASON Manager C/O 434 East 165th St, Bronx, NY, 10456
GOLAN EYAL Manager C/O 434 East 165th St, Bronx, NY, 10456
Itzhaki Raz Manager 434 East 165th St, BRONX, NY, 10456

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000090985 SHLEPPERS MOVING & STORAGE ACTIVE 2016-08-23 2026-12-31 No data 19591 NE 10TH AVE,BLDG 3 BAY C, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-06 19591 NE 10th Ave., Bldg 3, Bay C, north miami beach, FL 33179 No data
CHANGE OF MAILING ADDRESS 2023-05-11 19591 NE 10th Ave., Bldg 3, Bay C, north miami beach, FL 33179 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 19591 NE 10th Ave., Bldg 3, Bay C, north miami beach, FL 33179 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 3029 NE 188TH STREET, STE 804, AVENTURA, FL 33180 No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State