Search icon

LOGITRACK SERVICES LLC - Florida Company Profile

Company Details

Entity Name: LOGITRACK SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOGITRACK SERVICES 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: 20 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2024 (5 months ago)
Document Number: L17000218049
FEI/EIN Number 87-1116732

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

Address: 1200 Brickell Ave, Miami, FL, 33131, US
Mail Address: 1865 Nw 132 St, Miami, FL, 33167, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
White Gregory Authorized Member 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
White Gregory Agent 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000004585 M & G EVENT PLANNING EXPIRED 2019-01-09 2024-12-31 - 465 BRICKELL AVE APT 1106, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-21 1200 Brickell Ave, 1800, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-21 1200 Brickell Ave, 1800, Miami, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 2719 HOLLYWOOD BLVD, 1992, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2021-06-09 - -
REGISTERED AGENT NAME CHANGED 2021-06-09 White, Gregory -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-11-21
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-06-09
REINSTATEMENT 2019-01-07
Florida Limited Liability 2017-10-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State