Search icon

GRACELAND LOGISTICS, LLC - Florida Company Profile

Company Details

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

GRACELAND 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: 13 Jan 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Jun 2022 (3 years ago)
Document Number: L17000011335
FEI/EIN Number 92-1012910

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

Address: 4619 NW 156th Street, Opa Locka, FL, 33054, US
Mail Address: 4619 NW 156th Street, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOTA ILEN Manager 4619 NW 156th Street, Opa Locka, FL, 33054
Mota Ilen Agent 4619 NW 156th Street, Opa Locka, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000121683 GRACE CREDIT ACTIVE 2023-10-01 2028-12-31 - 333 SE 2ND AVE, SUITE 2000, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-06-20 GRACELAND LOGISTICS, LLC -
REINSTATEMENT 2022-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-14 4619 NW 156th Street, Opa Locka, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-14 4619 NW 156th Street, Opa Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2022-06-14 4619 NW 156th Street, Opa Locka, FL 33054 -
REGISTERED AGENT NAME CHANGED 2022-06-14 Mota, Ilen -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-07-11
LC Name Change 2022-06-20
REINSTATEMENT 2022-06-14
Florida Limited Liability 2017-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State