Search icon

AUCTIONS LOGISTICS LLC - Florida Company Profile

Company Details

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

AUCTIONS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Feb 2017 (8 years ago)
Date of dissolution: 17 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Aug 2020 (5 years ago)
Document Number: L17000045178
FEI/EIN Number 82-0647605

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

Address: 2801 NW 74TH AVE,, SUITE 105, Miami, FL, 33122, US
Mail Address: 2801 NW 74TH AVE,, SUITE 105, Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBORNOZ GUILLERMO Manager 8437 NW 68th St., Miami, FL, 33166
MAROTTA EMANUELE G Manager 8437 NW 68th St., Miami, FL, 33166
GBS CONSULTANTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000067063 MAROTTA TANKS EXPIRED 2018-06-11 2023-12-31 - 8437 NW 68TH ST., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-17 2801 NW 74TH AVE,, SUITE 105, Miami, FL 33122 -
CHANGE OF MAILING ADDRESS 2019-07-17 2801 NW 74TH AVE,, SUITE 105, Miami, FL 33122 -
REGISTERED AGENT NAME CHANGED 2018-05-01 GBS CONSULTANTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 3350 SW 148TH AVE., SUITE 120, MIRAMAR, FL 33027 -
LC AMENDMENT 2017-05-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-05-01
LC Amendment 2017-05-03
Florida Limited Liability 2017-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State