Search icon

BOSS LOGISTICS GROUP "LLC" - Florida Company Profile

Company Details

Entity Name: BOSS LOGISTICS GROUP "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BOSS LOGISTICS GROUP "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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Oct 2019 (5 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L19000256645
FEI/EIN Number 84-3342715

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

Address: 1001 W CYPRESS CREEK RD, 320L, LAUDERDALE, FL 33309
Mail Address: 1001 W CYPRESS CREEK RD, 320L, LAUDERDALE, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS , KARREBEA SHEREAM Agent 1001 W CYPRESS CREEK RD, 320L, LAUDERDALE, FL 33309
WILLIAMS , KARREBEA SHEREAM Manager 1001 W CYPRESS CREEK RD, 320L LAUDERDALE, FL 33309
WILLIAMS, MARTEL ANGELO, III Manager 1001 W CYPRESS CREEK RD, 320L LAUDERDALE, FL 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-18 WILLIAMS , KARREBEA SHEREAM -
CHANGE OF PRINCIPAL ADDRESS 2020-05-16 1001 W CYPRESS CREEK RD, 320L, LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2020-05-16 1001 W CYPRESS CREEK RD, 320L, LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-16 1001 W CYPRESS CREEK RD, 320L, LAUDERDALE, FL 33309 -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2021-03-22
AMENDED ANNUAL REPORT 2020-09-15
AMENDED ANNUAL REPORT 2020-09-03
ANNUAL REPORT 2020-05-16
Florida Limited Liability 2019-10-11

Date of last update: 15 Feb 2025

Sources: Florida Department of State