Search icon

4H LOGISTICS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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