Search icon

INTERNATIONAL LOGISTICAL SOLUTIONS, INC.

Company Details

Entity Name: INTERNATIONAL LOGISTICAL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2016 (9 years ago)
Document Number: P09000097115
FEI/EIN Number 271421912
Address: 3150 SW 145th Ave, Miramar, FL, 33027, US
Mail Address: 3150 SW 145th Avenue, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
INTERNATIONAL LOGISTICAL SOLUTIONS, INC. Agent

Director

Name Role Address
Mansilla Pompey Director 3150 SW 145th Ave, Miramar, FL, 33027

Treasurer

Name Role Address
Betancourt Rick A Treasurer 3150 SW 145th Ave, Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000037241 INTERNATIONAL LOGISTICS SOLUTIONS ACTIVE 2020-04-01 2025-12-31 No data 8111 NW 33RD ST, DORAL, FL, 33122
G18000113664 INTERNATIONAL LOGISTICS SOLUTIONS ACTIVE 2018-10-19 2028-12-31 No data 8111 NW 33 ST, MIAMI, FL, 33122
G11000027591 INTACT LOGISTICS EXPIRED 2011-03-17 2016-12-31 No data 9960 NW 89TH CT, MEDLEY, FL, 33178
G11000027593 INTERNATIONAL LOGISTICS SOLUTIONS EXPIRED 2011-03-17 2016-12-31 No data 9960 NW 89TH CT, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 3150 SW 145th Ave, 320, Miramar, FL 33027 No data
CHANGE OF MAILING ADDRESS 2024-01-25 3150 SW 145th Ave, 320, Miramar, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 3150 SW 145th Avenue, 320, Miramar, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2022-01-25 International Logistical Solutions No data
REINSTATEMENT 2016-03-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-16
AMENDED ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2020-03-31
AMENDED ANNUAL REPORT 2019-11-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State