Search icon

F.H.L. LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: F.H.L. LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F.H.L. LOGISTICS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jun 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2013 (12 years ago)
Document Number: P10000051706
FEI/EIN Number 272884894

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8035 NW 68TH ST, MIAMI, FL, 33166, US
Mail Address: 8035 NW 68TH ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETHENCOURT TABARES ORIANA President 8035 NW 68TH ST, MIAMI, FL, 33166
TABARES ARENAS DANIELA Vice President 8035 NW 68TH ST, MIAMI, FL, 33166
STEWART LILLIAN R Vice President 8035 NW 68TH ST, MIAMI, FL, 33166
BETHENCOURT TABARES ORIANA Agent 8035 NW 68TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 8035 NW 68TH ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-01-20 8035 NW 68TH ST, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 8035 NW 68TH ST, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2018-01-12 BETHENCOURT TABARES, ORIANA -
AMENDMENT 2013-10-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-12
AMENDED ANNUAL REPORT 2017-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State