Entity Name: | UNITED REGULATORY & LOGISTICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
UNITED REGULATORY & 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: | 26 Oct 2016 (8 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 10 Mar 2022 (3 years ago) |
Document Number: | L16000197463 |
FEI/EIN Number |
81-4287362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12343 NW 25th St, Coral Springs, FL 33065 |
Mail Address: | 12343 NW 25th St, Coral Springs, FL 33065 |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodrigo, Abreu S | Agent | 12343 NW 25th st, Coral Springs, FL 33065 |
ABREU, RODRIGO | Authorized Member | 12343 NW 25 STREET, CORAL SPRINGS, FL 33065 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000041594 | FGM US | ACTIVE | 2022-04-01 | 2027-12-31 | - | 2950 W CYPRESS CREEK RD, STE#110, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-14 | 12343 NW 25th St, Coral Springs, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2024-08-14 | 12343 NW 25th St, Coral Springs, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-07 | Rodrigo, Abreu S | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-07 | 12343 NW 25th st, Coral Springs, FL 33065 | - |
LC AMENDMENT AND NAME CHANGE | 2022-03-10 | UNITED REGULATORY & LOGISTICS, LLC | - |
LC AMENDMENT | 2017-08-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
AMENDED ANNUAL REPORT | 2024-08-14 |
ANNUAL REPORT | 2024-01-19 |
AMENDED ANNUAL REPORT | 2023-09-07 |
ANNUAL REPORT | 2023-01-10 |
LC Amendment and Name Change | 2022-03-10 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-05 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State