Search icon

24H LOGISTICS, LLC - Florida Company Profile

Company Details

Entity Name: 24H LOGISTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

24H 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Feb 2015 (10 years ago)
Date of dissolution: 11 Jul 2024 (10 months ago)
Last Event: CONVERSION
Event Date Filed: 11 Jul 2024 (10 months ago)
Document Number: L15000029936
Address: 2300 NW 102 Place, Doral, FL, 33172, US
Mail Address: 2300 NW 102 Place, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUM JAIME Auth 2300 NW 102 Place, Doral, FL, 33172
BLUM MARIA Auth 2300 NW 102 Place, Doral, FL, 33172
Sanchez Nury Auth 2300 NW 102 Place, Doral, FL, 33172
CAL BROKERARGE LLC Agent 6825 Jimmy Carter Blvd STE 1650-W, Norcross, FL, 30071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000021827 ONE EASY STOP ACTIVE 2023-02-15 2028-12-31 - 2130 W 62 ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CONVERSION 2024-07-11 - CONVERSION MEMBER. RESULTING CORPORATION WAS P24000046479. CONVERSION NUMBER 700000256197
CHANGE OF MAILING ADDRESS 2024-06-26 2300 NW 102 Place, Doral, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-26 2300 NW 102 Place, Doral, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 6825 Jimmy Carter Blvd STE 1650-W, Norcross, FL 30071 -
REINSTATEMENT 2023-02-01 - -
REGISTERED AGENT NAME CHANGED 2023-02-01 CAL BROKERARGE LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-26
ANNUAL REPORT 2024-04-22
REINSTATEMENT 2023-02-01
REINSTATEMENT 2021-02-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State