Search icon

SLI (SELECT LOGISTICS, INC.)

Company Details

Entity Name: SLI (SELECT LOGISTICS, INC.)
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Nov 2006 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Jul 2007 (18 years ago)
Document Number: P06000142499
FEI/EIN Number 113794816
Address: 2125 NW 86 Ave, Doral, FL, 33122, US
Mail Address: 700 S Renton Village Pl, Renton, WA, 98057, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Becker Jaime Secretary 2125 NW 86 Ave, Doral, FL, 33122

President

Name Role Address
Crain Bohn H President 2125 NW 86 Ave, Doral, FL, 33122

Treasurer

Name Role Address
Macomber Todd Treasurer 2125 NW 86 Ave, Doral, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000049870 ADCOM WORLDWIDE ACTIVE 2017-05-05 2027-12-31 No data 2125 NW 86 AVE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-12 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 2125 NW 86 Ave, Doral, FL 33122 No data
CHANGE OF MAILING ADDRESS 2024-02-22 2125 NW 86 Ave, Doral, FL 33122 No data
AMENDMENT AND NAME CHANGE 2007-07-05 SLI (SELECT LOGISTICS, INC.) No data

Documents

Name Date
Reg. Agent Change 2024-03-12
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State