Entity Name: | SOIL TECH DISTRIBUTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Nov 2022 (2 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 22 Oct 2024 (3 months ago) |
Document Number: | L22000498455 |
FEI/EIN Number | 65-0029127 |
Address: | 3355 Nw 41 Street, Miami, FL, 33142, US |
Mail Address: | 3355 Nw 41 Street, Miami, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
RIGGOTT KEVIN | Chief Financial Officer | 3355 NW 41 STREET, MIAMI, FL, 33142 |
Name | Role | Address |
---|---|---|
MORSOVILLO TONY | Chief Executive Officer | 3355 NW 41 STREET, MIAMI, FL, 33142 |
Name | Role |
---|---|
BULK EXPRESS TRANSPORT HOLDINGS, LLC | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-10-22 | No data | No data |
LC AMENDMENT | 2024-04-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 3355 Nw 41 Street, Miami, FL 33142 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 3355 Nw 41 Street, Miami, FL 33142 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | C T Corporation System | No data |
CONVERSION | 2022-11-29 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS K15511. CONVERSION NUMBER 300000233133 |
Name | Date |
---|---|
LC Amendment | 2024-10-22 |
LC Amendment | 2024-04-18 |
ANNUAL REPORT | 2024-04-02 |
AMENDED ANNUAL REPORT | 2023-12-12 |
ANNUAL REPORT | 2023-04-28 |
Florida Limited Liability | 2022-11-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State