Entity Name: | 4H LOGISTICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
4H 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. |
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 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L16000033827 |
FEI/EIN Number |
37-1804436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8600 NW SOUTH RIVER DR, SUITE 224, MEDLEY, FL, 33166, US |
Mail Address: | 8600 NW SOUTH RIVER DR, SUITE 224, MEDLEY, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORTH AMERICAN HOLDING LLC | Agent | 1110 BRICKELL AVE., MIAMI, FL, 33131 |
NORTH AMERICAN HOLDING LLC | Manager | 8600 NW SOUTH RIVER DR, MEDLEY, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-15 | NORTH AMERICAN HOLDING LLC | - |
LC AMENDMENT | 2018-01-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-26 | 8600 NW SOUTH RIVER DR, SUITE 224, MEDLEY, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2018-01-26 | 8600 NW SOUTH RIVER DR, SUITE 224, MEDLEY, FL 33166 | - |
LC NAME CHANGE | 2016-05-26 | 4H LOGISTICS LLC | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-05-15 |
ANNUAL REPORT | 2019-02-25 |
AMENDED ANNUAL REPORT | 2018-10-22 |
AMENDED ANNUAL REPORT | 2018-08-21 |
AMENDED ANNUAL REPORT | 2018-05-25 |
ANNUAL REPORT | 2018-04-30 |
LC Amendment | 2018-01-26 |
AMENDED ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2017-02-22 |
LC Name Change | 2016-05-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State