Search icon

ITS LOGISTICS, LLC - Florida Company Profile

Company Details

Entity Name: ITS LOGISTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ITS 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: 07 Mar 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Sep 2019 (5 years ago)
Document Number: L16000047478
FEI/EIN Number 61-1786761

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

Address: 8950 SW 74TH CT, STE 1401, MIAMI, FL 33156
Mail Address: 1041 Nerge Rd, # 506, Elk Grove Village, IL 60007
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ, DALE Agent 8950 SW 74TH CT, STE 1401, MIAMI, FL 33156
GOMEZ, DALE THOMAS Chief Executive Officer 8950 SW 74TH CT, STE 1401, MIAMI, FL 33156
GOMEZ, DALE THOMAS PRESIDENT 8950 SW 74TH CT, STE 1401, MIAMI, FL 33156
GRAF, MICHAEL, JR. Chief Financial Officer 8950 SW 74TH CT, STE 1401, MIAMI, FL 33156

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 8950 SW 74TH CT, STE 1401, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-30 8950 SW 74TH CT, STE 1401, MIAMI, FL 33156 -
LC STMNT OF RA/RO CHG 2019-09-30 - -
CHANGE OF MAILING ADDRESS 2019-09-10 8950 SW 74TH CT, STE 1401, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-10 8950 SW 74TH CT, STE 1401, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2017-10-06 GOMEZ, DALE -
REINSTATEMENT 2017-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-04
CORLCRACHG 2019-09-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-14
REINSTATEMENT 2017-10-06

Date of last update: 19 Feb 2025

Sources: Florida Department of State