Search icon

TAMO LOGISTICS LLC - Florida Company Profile

Company Details

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

TAMO 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: 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: 12 Nov 2015 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Mar 2018 (7 years ago)
Document Number: L15000191050
FEI/EIN Number 47-5650457

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

Address: 10530 NW 37TH TERRACE, DORAL, FL, 33178, US
Mail Address: 10530 NW 37TH TERRACE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ADRIANA Manager 10800 NW 106 STREET SUITE 20, MIAMI, FL, 33178
JOHNSON TRAVIS O Manager 10800 NW 106 STREET SUITE 20, MIAMI, FL, 33178
DELGADO SEBASTIAN Manager 10800 NW 106 STREET SUITE 20, MIAMI, FL, 33178
JOHNSON TRAVIS O Agent 10800 NW 106 STREET SUITE 20, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-23 10530 NW 37TH TERRACE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-08-23 10530 NW 37TH TERRACE, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 10800 NW 106 STREET SUITE 20, MIAMI, FL 33178 -
LC NAME CHANGE 2018-03-16 TAMO LOGISTICS LLC -
LC STMNT OF AUTHORITY 2015-11-30 - -
CONVERSION 2015-11-12 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P13000004857. CONVERSION NUMBER 300000155643

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-04-23
LC Name Change 2018-03-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State