Search icon

ZIP LOGISTICS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ZIP 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: 30 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2021 (4 years ago)
Document Number: L18000182585
FEI/EIN Number 452795499

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

Address: 10831 Northwest 122nd Street, Medley, FL, 33178, US
Mail Address: 10831 Northwest 122nd Street, Medley, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ross Michele Managing Member 10831 Northwest 122nd Street, Medley, FL, 33178
ROSS MICHELE Agent 10831 Northwest 122nd Street, Medley, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000098301 ATLANTIC MARINE SUPPLIES EXPIRED 2018-09-05 2023-12-31 - 8611 NW 68TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-08 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-08 10831 Northwest 122nd Street, Medley, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-11-08 10831 Northwest 122nd Street, Medley, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-08 10831 Northwest 122nd Street, Medley, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 ROSS, MICHELE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-10-15 - -
LC AMENDMENT 2018-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-30
REINSTATEMENT 2021-11-08
ANNUAL REPORT 2020-04-03
REINSTATEMENT 2019-10-07
LC Amendment 2018-10-15
LC Amendment 2018-09-27
Florida Limited Liability 2018-07-30

Paycheck Protection Program

Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86102
Current Approval Amount:
86102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87210.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State