Search icon

CAPITAL G LOGISTICS LLC

Company Details

Entity Name: CAPITAL G LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 17 May 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L21000229166
FEI/EIN Number 86-2637363
Address: 13727 SW 152nd Street #1276, Miami, FL 33177
Mail Address: 1525 Heather ridge rd, North las vegas, NV 33321
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GILLIS, RODERICK D, II Agent 649 nw 20th st, Pompano Beach, FL 33060

Chief Executive Officer

Name Role Address
GILLIS, RODERICK D, II Chief Executive Officer 649 nw 20th st, Pompano beach, FL 33060

Manager

Name Role Address
SMITH, NATASSIA L Manager 649 nw 20th st, Pompano Beach, FL 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000035959 BLUEPRINTS AND BACKSPLASH HOMES ACTIVE 2022-03-20 2027-12-31 No data 7103 NW 82ND ST, TAMARAC, FL, 33321--486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-01-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 13727 SW 152nd Street #1276, Miami, FL 33177 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 649 nw 20th st, Pompano Beach, FL 33060 No data
CHANGE OF MAILING ADDRESS 2023-01-25 13727 SW 152nd Street #1276, Miami, FL 33177 No data
REGISTERED AGENT NAME CHANGED 2023-01-25 GILLIS, RODERICK D, II No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
REINSTATEMENT 2023-01-25
Florida Limited Liability 2021-05-17

Date of last update: 13 Feb 2025

Sources: Florida Department of State