Search icon

GETMYPACKAGE LOGISTICS NETWORK LLC

Company Details

Entity Name: GETMYPACKAGE LOGISTICS NETWORK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Jan 2016 (9 years ago)
Document Number: L16000004779
FEI/EIN Number 81-1000067
Address: 11820 Miramar Parkway, suite 111, Miramar, FL, 33025, US
Mail Address: 8200 W. 33rd ave, hialeah, FL, 33018, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NUNEZ AMIL Agent 4611 NW 47TH CT, TAMARAC, FL, 33319

Manager

Name Role Address
Nunez Amil Manager 4611 NW 47TH CT, TAMARAC, FL, 33319

Authorized Person

Name Role Address
BARRIOLA KEYLA Authorized Person 200 SW 132ND WAY, pembroke pines, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000019633 GMP MOVERS ACTIVE 2020-02-13 2025-12-31 No data 8200 W 33RD AVE, STE 2, HIALEAH, FL, 33018
G16000010194 GETMYPACKAGE EXPIRED 2016-01-27 2021-12-31 No data 8200 W. 33RD AVE., SUITE 2, HIALEAH, FL, 33018
G16000010196 GETMYPACKAGE.COM EXPIRED 2016-01-27 2021-12-31 No data 8200 W. 33RD AVE., SUITE #2, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 11820 Miramar Parkway, suite 111, Miramar, FL 33025 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 11820 Miramar Parkway, suite 111, Miramar, FL 33025 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 4611 NW 47TH CT, TAMARAC, FL 33319 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-01-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State