Search icon

LOGISTIC 1, LLC - Florida Company Profile

Company Details

Entity Name: LOGISTIC 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOGISTIC 1, 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: 17 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2023 (a year ago)
Document Number: L14000192214
FEI/EIN Number 47-2589019

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

Address: 3403 nw 82nd ave, Doral, FL, 33122, US
Mail Address: 3403 nw 82nd ave, Doral, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECERRA HENRY A Manager 3403 nw 82nd ave, Doral, FL, 33122
BECERRA CACIQUE NOEMI Manager 3403 nw 82nd ave, Doral, FL, 33122
BECERRA HENRY A Agent 3403 nw 82nd ave, Doral, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 3403 nw 82nd ave, 101A, Doral, FL 33122 -
CHANGE OF MAILING ADDRESS 2024-03-14 3403 nw 82nd ave, 101A, Doral, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 3403 nw 82nd ave, 101A, Doral, FL 33122 -
REINSTATEMENT 2023-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2021-02-22 - -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2018-10-04 LOGISTIC 1, LLC -
REGISTERED AGENT NAME CHANGED 2018-09-14 BECERRA, HENRY A -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-14
REINSTATEMENT 2023-09-30
ANNUAL REPORT 2022-02-24
LC Amendment 2021-02-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-23
REINSTATEMENT 2019-10-18
LC Amendment and Name Change 2018-10-04
REINSTATEMENT 2018-09-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State