Search icon

ELLE LOGISTICS INC.

Company Details

Entity Name: ELLE LOGISTICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Feb 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 May 2017 (8 years ago)
Document Number: P03000017444
FEI/EIN Number 562404768
Address: 2235 N.W. 79 AVENUE, MIAMI, FL, 33122, US
Mail Address: 2235 N.W. 79 AVENUE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELLE LOGISTICS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 562404768 2024-04-25 ELLE LOGISTICS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 453210
Sponsor’s telephone number 7864230001
Plan sponsor’s address 2235 NW 79TH AVENUE, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2024-04-25
Name of individual signing AYMEE AREU
Valid signature Filed with authorized/valid electronic signature
ELLE LOGISTICS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 562404768 2023-06-22 ELLE LOGISTICS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 453210
Sponsor’s telephone number 7864230001
Plan sponsor’s address 2235 NW 79TH AVENUE, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing AYMEE AREU
Valid signature Filed with authorized/valid electronic signature
ELLE LOGISTICS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 562404768 2022-07-19 ELLE LOGISTICS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 453210
Sponsor’s telephone number 7864230001
Plan sponsor’s address 2235 NW 79TH AVENUE, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing AYMEE AREU
Valid signature Filed with authorized/valid electronic signature
ELLE LOGISTICS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 562404768 2021-06-16 ELLE LOGISTICS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 453210
Sponsor’s telephone number 7864230001
Plan sponsor’s address 2235 NW 79TH AVENUE, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing AYMEE AREU
Valid signature Filed with authorized/valid electronic signature
ELLE LOGISTICS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 562404768 2020-05-11 ELLE LOGISTICS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 453210
Sponsor’s telephone number 7864230001
Plan sponsor’s address 2235 NW 79TH AVENUE, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing AYMEE AREU
Valid signature Filed with authorized/valid electronic signature
ELLE LOGISTICS INC 401 K PROFIT SHARING PLAN TRUST 2018 562404768 2019-05-31 ELLE LOGISTICS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 453210
Sponsor’s telephone number 7864230001
Plan sponsor’s address 2235 NW 79TH AVENUE, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing AYMEE AREU
Valid signature Filed with authorized/valid electronic signature
ELLE LOGISTICS INC 401 K PROFIT SHARING PLAN TRUST 2017 562404768 2018-04-18 ELLE LOGISTICS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 453210
Sponsor’s telephone number 7864230001
Plan sponsor’s address 2235 NW 79TH AVENUE, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2018-04-18
Name of individual signing AYMEE AREU
Valid signature Filed with authorized/valid electronic signature
ELLE LOGISTICS INC 401 K PROFIT SHARING PLAN TRUST 2016 562404768 2017-06-08 ELLE LOGISTICS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 453210
Sponsor’s telephone number 7864230001
Plan sponsor’s address 2235 NW 79 AVENUE, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2017-06-08
Name of individual signing AYMEE AREU
Valid signature Filed with authorized/valid electronic signature
ELLE LOGISTICS INC 401 K PROFIT SHARING PLAN TRUST 2015 562404768 2016-06-16 ELLE LOGISTICS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 453210
Sponsor’s telephone number 7864230001
Plan sponsor’s address 8300 NW 14TH STREET, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing AYMEE AREU
Valid signature Filed with authorized/valid electronic signature
ELLE LOGISTICS INC 401 K PROFIT SHARING PLAN TRUST 2014 562404768 2015-06-16 ELLE LOGISTICS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 453210
Sponsor’s telephone number 7864230001
Plan sponsor’s address 8300 NW 14TH STREET, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2015-06-16
Name of individual signing AYMEE AREU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
AREU AYMEE Agent 7800 SW 131ST AVENUE, MIAMI, FL, 331834261

President

Name Role Address
AREU AYMEE President 7800 SW 131ST AVENUE, MIAMI, FL, 331834261

Secretary

Name Role Address
AREU AYMEE Secretary 7800 SW 131ST AVENUE, MIAMI, FL, 331834261

Treasurer

Name Role Address
SALINAS JAIME Treasurer 7800 SW 131ST AVENUE, MIAMI, FL, 331834261

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07002900012 ELLELOGISTICS, INC. ACTIVE 2007-01-02 2027-12-31 No data 7800 SOUTHWEST 131ST AVENUE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
AMENDMENT 2017-05-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-03 2235 N.W. 79 AVENUE, MIAMI, FL 33122 No data
CHANGE OF MAILING ADDRESS 2017-05-03 2235 N.W. 79 AVENUE, MIAMI, FL 33122 No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-20
Amendment 2017-05-03
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State