Search icon

MADDOG LOGISTICS, LLC - Florida Company Profile

Company Details

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

MADDOG 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: 12 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2021 (4 years ago)
Document Number: L18000037699
FEI/EIN Number 82-4527605

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

Address: 5493 NW 57TH WAY, CORAL SPRINGS, FL, 33067, US
Mail Address: 5493 NW 57TH WAY, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ RICARDO Chief Executive Officer 5493 NW 57TH WAY, CORAL SPRINGS, FL, 33067
GUTIERREZ RICARDO Agent 5493 NW 57TH WAY, CORAL SPRINGS, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000091340 SEEMORE SHINE ACTIVE 2023-08-04 2028-12-31 - 339 THORPE RD, ORLANDO, FL, 32824--814

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 5493 NW 57TH WAY, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT NAME CHANGED 2021-02-24 GUTIERREZ, RICARDO -
REGISTERED AGENT ADDRESS CHANGED 2021-02-24 5493 NW 57TH WAY, CORAL SPRINGS, FL 33067 -
REINSTATEMENT 2021-02-24 - -
CHANGE OF MAILING ADDRESS 2021-02-24 5493 NW 57TH WAY, CORAL SPRINGS, FL 33067 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2018-03-05 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-08-17
REINSTATEMENT 2021-02-24
CORLCRACHG 2018-03-05
Florida Limited Liability 2018-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State