Search icon

ABS LOGISTICS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ABS LOGISTICS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABS LOGISTICS GROUP, 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: 10 Jun 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000101631
FEI/EIN Number 37-1785714

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

Address: 3600 S. State Road 7, Miramar, FL, 33023, US
Mail Address: 3600 S. State Road 7, Miramar, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCIORTINO JOSE M Manager 3600 S. State Road 7, Miramar, FL, 33023
BOVIO MARISOL Manager 3600 S. State Road 7, Miramar, FL, 33023
SCIORTINO JOSE M Agent 3600 S. State Road 7, Miramar, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 3600 S. State Road 7, Suite 328, Miramar, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 3600 S. State Road 7, Suite 328, Miramar, FL 33023 -
CHANGE OF MAILING ADDRESS 2017-04-12 3600 S. State Road 7, Suite 328, Miramar, FL 33023 -
LC AMENDMENT 2016-07-14 - -
REGISTERED AGENT NAME CHANGED 2015-11-03 SCIORTINO, JOSE M -
LC AMENDMENT 2015-11-03 - -
LC AMENDMENT 2015-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2017-01-31
AMENDED ANNUAL REPORT 2016-10-17
AMENDED ANNUAL REPORT 2016-10-08
AMENDED ANNUAL REPORT 2016-09-30
LC Amendment 2016-07-14
ANNUAL REPORT 2016-04-30
LC Amendment 2015-11-03
LC Amendment 2015-09-28
Florida Limited Liability 2015-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State