Search icon

MAILING LOGISTICS LLC - Florida Company Profile

Company Details

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

MAILING 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: 04 Aug 2016 (9 years ago)
Document Number: L16000146058
FEI/EIN Number 32-0503148

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

Address: 10550 NW 74TH STREET, Medley, FL, 33178, US
Mail Address: 10550 NW 74TH STREET, Medley, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUGO JOSE G Manager 10550 NW 74TH STREET, Medley, FL, 33178
Jose Lugo G Manager 10550 Nw 74Th st Unit 105, Medley, FL, 33178
LUGO JOSE Agent 10550 NW 74th Street, Medley, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-06 10550 NW 74TH STREET, UNIT 105, Medley, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-05-06 10550 NW 74TH STREET, UNIT 105, Medley, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-06 10550 NW 74th Street, Unit 105, Medley, FL 33178 -
REGISTERED AGENT NAME CHANGED 2018-12-12 LUGO, JOSE -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-19
AMENDED ANNUAL REPORT 2020-08-13
AMENDED ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-29
AMENDED ANNUAL REPORT 2018-12-12
ANNUAL REPORT 2018-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2808048004 2020-06-24 0455 PPP 10550 NW 74TH 105, Medley, FL, 33178
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10100
Loan Approval Amount (current) 10100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 1
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10162.56
Forgiveness Paid Date 2021-02-10
2901508310 2021-01-21 0455 PPS 10550 NW 74th St Unit 105, Medley, FL, 33178-2475
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10100
Loan Approval Amount (current) 10100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33178-2475
Project Congressional District FL-26
Number of Employees 1
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10162
Forgiveness Paid Date 2021-09-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State