Search icon

BOS GLOBAL LOGISTICS LLC - Florida Company Profile

Company Details

Entity Name: BOS GLOBAL LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOS GLOBAL 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: 06 Apr 2015 (10 years ago)
Date of dissolution: 04 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jun 2021 (4 years ago)
Document Number: L15000059716
FEI/EIN Number 47-3771848

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

Mail Address: 1200 BRICKELL BAY DRIVE, APT 2207, MIAMI, FL, 33131, US
Address: 2792 NW 24 ST., MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARAN SIMTEN Manager 1200 BRICKELL BAY DRIVE, MIAMI, FL, 33131
BARAN OSMAN MGMMGR Agent 1200 BRICKELL BAY DR, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000074048 BOS TRANSPORT EXPIRED 2015-07-16 2020-12-31 - 1200 BRICKEL BAY DRIVE, SUITE 2322, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-04 - -
REGISTERED AGENT NAME CHANGED 2021-04-11 BARAN, OSMAN, MGMMGR -
CHANGE OF PRINCIPAL ADDRESS 2021-04-11 2792 NW 24 ST., MIAMI, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-19 1200 BRICKELL BAY DR, APT 2207, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-05-19 2792 NW 24 ST., MIAMI, FL 33134 -
LC STMNT OF RA/RO CHG 2017-10-10 - -
REINSTATEMENT 2017-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-04
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-07-26
ANNUAL REPORT 2019-05-19
ANNUAL REPORT 2018-03-05
CORLCRACHG 2017-10-10
REINSTATEMENT 2017-03-16
Florida Limited Liability 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State