Search icon

GROUND LOGISTICS & TRANSPORTATION INC.

Company Details

Entity Name: GROUND LOGISTICS & TRANSPORTATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Sep 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Nov 2016 (8 years ago)
Document Number: P02000099118
FEI/EIN Number 331026627
Address: 10 Canal Street, Miami springs, FL, 33166, US
Mail Address: 10 Canal Street, Miami springs, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RESTREPO FEDERICO Agent 10 Canal Street, Miami springs, FL, 33166

President

Name Role Address
RESTREPO FEDERICO President 10 Canal Street, Miami springs, FL, 33166

Vice President

Name Role Address
DE LA ROCHE JOSE Sr. Vice President 10 Canal Street, Miami springs, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000036122 GLT ACTIVE 2020-03-27 2025-12-31 No data 6955 NW 52ND STREET, UNIT 6, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 10 Canal Street, Unit. 318, Miami springs, FL 33166 No data
CHANGE OF MAILING ADDRESS 2022-03-25 10 Canal Street, Unit. 318, Miami springs, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 10 Canal Street, Unit. 318, Miami springs, FL 33166 No data
NAME CHANGE AMENDMENT 2016-11-21 GROUND LOGISTICS & TRANSPORTATION INC. No data
REGISTERED AGENT NAME CHANGED 2005-03-29 RESTREPO, FEDERICO No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-17
AMENDED ANNUAL REPORT 2017-07-19
ANNUAL REPORT 2017-02-14
Name Change 2016-11-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State