Search icon

TURON LOGISTICS, L.L.C. - Florida Company Profile

Company Details

Entity Name: TURON LOGISTICS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURON LOGISTICS, L.L.C. 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: 09 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2018 (7 years ago)
Document Number: L16000090378
FEI/EIN Number 81-2631836

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

Mail Address: 900 N FEDERAL HWY, SUITE 306, HALLANDALE, FL, 33009, US
Address: 3500 SW 50th Avenue, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAKHMETOV KHURMATULLA Manager 900 N FEDERAL HWY, HALLANDALE, FL, 33009
RAKHMETOV KHURMATULLA Agent 900 N FEDERAL HWY, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-10-03 RAKHMETOV, KHURMATULLA -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 3500 SW 50th Avenue, DAVIE, FL 33314 -
LC AMENDMENT 2016-06-06 - -
CHANGE OF MAILING ADDRESS 2016-05-23 3500 SW 50th Avenue, DAVIE, FL 33314 -
LC AMENDMENT 2016-05-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-23 900 N FEDERAL HWY, SUITE 306, HALLANDALE, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-03
AMENDED ANNUAL REPORT 2017-05-19
ANNUAL REPORT 2017-04-28
LC Amendment 2016-06-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State