Search icon

IREX LOGISTICS, LLC - Florida Company Profile

Company Details

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

IREX 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: 25 Jan 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Feb 2017 (8 years ago)
Document Number: L17000018980
FEI/EIN Number 814252320

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

Address: PO BOX 330146, ATLANTIC BEACH, FL, 32233, US
Mail Address: PO BOX 330146, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK AUSTIN M Authorized Member 4600 Julington Creek Rd, Jacksonville, FL, 32258
COOK AUSTIN M Agent 4600 Julington Creek Rd, Jacksonville, FL, 32258

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-12 4600 Julington Creek Rd, Jacksonville, FL 32258 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-02 PO BOX 330146, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2024-05-02 PO BOX 330146, ATLANTIC BEACH, FL 32233 -
LC STMNT OF RA/RO CHG 2017-02-09 - -
REGISTERED AGENT NAME CHANGED 2017-02-09 COOK, AUSTIN M -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-02-03
CORLCRACHG 2017-02-09
Florida Limited Liability 2017-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6542208309 2021-01-27 0491 PPS 710 Triton Rd, Atlantic Beach, FL, 32233-3911
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105300
Loan Approval Amount (current) 84731.04
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Atlantic Beach, DUVAL, FL, 32233-3911
Project Congressional District FL-05
Number of Employees 7
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85032.82
Forgiveness Paid Date 2021-06-15
1744217300 2020-04-28 0491 PPP 710 TRITON RD, ATLANTIC BEACH, FL, 32233-3911
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74665
Loan Approval Amount (current) 74665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ATLANTIC BEACH, DUVAL, FL, 32233-3911
Project Congressional District FL-05
Number of Employees 6
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75407.56
Forgiveness Paid Date 2021-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State