Search icon

ARHAM LOGISTICS LLC

Company Details

Entity Name: ARHAM LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2023 (a year ago)
Document Number: L18000092225
FEI/EIN Number 82-5205706
Address: 711 N. High St., Columbus, OH, 43215, US
Mail Address: 740 S. Powerline Road, Deerfiled Beach, FL, 33442, US
Place of Formation: FLORIDA

Agent

Name Role Address
Jaswal Bikram Agent 4950 NE 29th Ave, Lighthouse Point, FL, 33064

Chief Executive Officer

Name Role Address
Jaswal Bikram Chief Executive Officer 4950 NE 29th Ave, Lighthouse Point, FL, 33064

Vice President

Name Role Address
Muzaffar Sheeraz Vice President 740 S. Powerline Road, Deerfiled Beach, FL, 33442

Director

Name Role Address
Jaswal Ramita Director 4950 NE 29th Ave, Lighthouse Point, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000137774 SCIENS TRANSPORT LLC ACTIVE 2020-10-23 2025-12-31 No data 3511 NW 21ST STREET, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-04-22 711 N. High St., Suite 400, Columbus, OH 43215 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 4950 NE 29th Ave, Lighthouse Point, FL 33064 No data
REINSTATEMENT 2020-10-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-19 711 N. High St., Suite 400, Columbus, OH 43215 No data
REGISTERED AGENT NAME CHANGED 2020-10-19 Jaswal, Bikram No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
REINSTATEMENT 2023-10-05
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-10-19
REINSTATEMENT 2019-12-16
Florida Limited Liability 2018-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State