Entity Name: | PHS LOGISTICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 05 Apr 2012 (13 years ago) |
Date of dissolution: | 08 Jan 2019 (6 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 08 Jan 2019 (6 years ago) |
Document Number: | M12000001932 |
FEI/EIN Number |
38-3870411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1601, NW 70th Avenue, Miami, FL, 33126, US |
Mail Address: | 1601, NW 70th Avenue, Miami, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Kalawski Eva Monica | Manager | 1601, NW 70th Avenue, Miami, FL, 33126 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2019-01-08 | - | - |
CHANGE OF MAILING ADDRESS | 2018-05-18 | 1601, NW 70th Avenue, Miami, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-18 | 1601, NW 70th Avenue, Miami, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-01 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2016-03-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-21 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 2014-10-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2019-01-08 |
ANNUAL REPORT | 2018-05-18 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-08-01 |
CORLCRACHG | 2016-03-21 |
ANNUAL REPORT | 2015-04-29 |
REINSTATEMENT | 2014-10-02 |
ANNUAL REPORT | 2013-04-08 |
Foreign Limited | 2012-04-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State