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. |
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 |
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 |
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 | - | - |
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