Entity Name: | K.T.Z. LOGISTICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
K.T.Z. 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. |
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: | 07 Oct 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2016 (8 years ago) |
Document Number: | L14000156123 |
FEI/EIN Number |
47-2033613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2700 sw 81st ave, Miami, FL, 33155, US |
Mail Address: | 2700 sw 81st ave, Miami, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodriguez Rolando | Authorized Member | 2700 sw 81st ave, Miami, FL, 33155 |
MARULANDA KEVIN | Authorized Member | 2700 sw 81st ave, Miami, FL, 33155 |
MARULANDA KEVIN | Agent | 2700 sw 81st ave, Miami, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-13 | 2700 sw 81st ave, Miami, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-13 | 2700 sw 81st ave, Miami, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2020-01-13 | 2700 sw 81st ave, Miami, FL 33155 | - |
REINSTATEMENT | 2016-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-01 | MARULANDA, KEVIN | - |
REINSTATEMENT | 2015-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-03-13 |
AMENDED ANNUAL REPORT | 2023-12-09 |
ANNUAL REPORT | 2023-01-24 |
AMENDED ANNUAL REPORT | 2022-11-08 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-03-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State