Search icon

B&K EXPEDITING LLC - Florida Company Profile

Company Details

Entity Name: B&K EXPEDITING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B&K EXPEDITING 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: 26 Feb 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000064018
FEI/EIN Number 84-4956498

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

Address: 4675 FICUS STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 4675 FICUS STREET, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOCH TAL Manager 4675 FICUS STREET, HOLLYWOOD, FL, 33021
ARKIN AVIV ECPA Agent 4000 HOLLYWOOD BLVD STE 555-S, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000126778 LET IT FLY ACTIVE 2021-09-22 2026-12-31 - 4675 FICUS STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2021-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 4675 FICUS STREET, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2021-03-26 4675 FICUS STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2021-03-26 ARKIN, AVIV E, CPA -
REGISTERED AGENT ADDRESS CHANGED 2021-03-26 4000 HOLLYWOOD BLVD STE 555-S, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-22
LC Amendment 2021-09-28
ANNUAL REPORT 2021-03-26
Florida Limited Liability 2020-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State