Search icon

SEASIDE LOGISTICS USA LLC - Florida Company Profile

Company Details

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

SEASIDE LOGISTICS USA 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: 05 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Nov 2021 (3 years ago)
Document Number: L17000100689
FEI/EIN Number 82-1464561

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

Mail Address: 703 WATERFORD WAY, STE 805, MIAMI, FL, 33126, US
Address: 8140 NW 29TH ST, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MT & ASSOCIATES, LLC Agent -
PINEIRO ESPINOZA LEONARDO Manager 3444 W 104TH TER, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-10-03 8140 NW 29TH ST, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2022-10-03 MT & ASSOCIATES LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-10-03 2618 SAWYER TERRACE, WELLINGTON, FL 33414 -
LC AMENDMENT 2021-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-23 8140 NW 29TH ST, MIAMI, FL 33122 -
LC AMENDMENT 2021-02-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000609275 TERMINATED 1000000908426 BROWARD 2021-11-19 2041-11-24 $ 4,364.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-10-03
ANNUAL REPORT 2022-03-15
LC Amendment 2021-11-23
LC Amendment 2021-02-19
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State