Search icon

SATELLITE LOGISTICS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

SATELLITE 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: 22 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000036581
Address: 3001 S Ocean dr, HOLLYWOOD, FL, 33019, US
Mail Address: 3001 S Ocean dr, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLCEAN PAVEL Manager 3001 S Ocean dr, HOLLYWOOD, FL, 33019
MOLCEAN PAVEL Agent 3001 S Ocean dr, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000066511 FLAGSHIP VAN LINES LLC EXPIRED 2018-06-08 2023-12-31 - 800 PARKVIEW DRIVE, HALLANDALE BEACH, FL, 33009
G18000029357 UNIFIED VAN LINES EXPIRED 2018-03-01 2023-12-31 - 800 PARKVIEW DRIVE, SUITE 823, HALLANDALE BEACH, FL, 33009
G17000097980 UNITED MOVING GROUP EXPIRED 2017-08-29 2022-12-31 - 3115 NW 10TH TERRACE, FORT LAUDERDALE, FL, 33301
G17000096280 PRESIDENTIAL MOVING EXPIRED 2017-08-25 2022-12-31 - 3008 AVE E, HOUSTON, TX, 77084
G17000027007 PUBLIC MOVING SERVICES EXPIRED 2017-03-14 2022-12-31 - 770, CHARLOTTE, NC, 28226

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 3001 S Ocean dr, APT 429, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2022-04-05 3001 S Ocean dr, APT 429, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 3001 S Ocean dr, 429, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2017-10-02 MOLCEAN, PAVEL -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-14
REINSTATEMENT 2017-10-02
Florida Limited Liability 2016-02-22

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
89000.00
Total Face Value Of Loan:
89000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State