Search icon

BEYOND LOGISTICS OF SOUTH FLORIDA, INC.

Company Details

Entity Name: BEYOND LOGISTICS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Feb 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Sep 2010 (14 years ago)
Document Number: P10000015932
FEI/EIN Number 272002080
Address: 3850 S University Dr, Davie, FL, 33329, US
Mail Address: 3850 S University Dr, Davie, FL, 33329, US
ZIP code: 33329
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Levine Morrie IEsq. Agent 3300 N 29th Ave, Hollywood, FL, 33020

Secretary

Name Role Address
BOLTHOUSE TODD Secretary 38 MODOC PLACE, NOVATO, CA, 94947

President

Name Role Address
BOLTHOUSE CAROLINE President 34 LAFRANCHI ROAD, NICASIO, CA, 94946

Vice President

Name Role Address
Mendes Camyla Vice President 3090 Palm Trace Landings Dr, Davie, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 3850 S University Dr, #291738, Davie, FL 33329 No data
CHANGE OF MAILING ADDRESS 2024-04-17 3850 S University Dr, #291738, Davie, FL 33329 No data
REGISTERED AGENT NAME CHANGED 2019-02-07 Levine, Morrie I., Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 3300 N 29th Ave, Suite 104, Hollywood, FL 33020 No data
AMENDMENT 2010-09-22 No data No data
AMENDMENT 2010-08-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000191388 TERMINATED 1000000355616 BROWARD 2013-01-16 2023-01-23 $ 1,203.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State