Search icon

NEIZME LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: NEIZME LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEIZME 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: 22 Aug 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Oct 2017 (8 years ago)
Document Number: P11000074893
FEI/EIN Number 453215458

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

Address: 403 Newlake Drive, Boynton Beach, FL, 33426, US
Mail Address: 403 Newlake Drive, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY THOMAS P President 403 Newlake Drive, Boynton Beach, FL, 33426
LEWIS NEAL R Vice President 403 Newlake Drive, Boynton Beach, FL, 33426
MURPHY THOMAS P Agent 403 Newlake Drive, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 403 Newlake Drive, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2022-01-27 403 Newlake Drive, Boynton Beach, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 403 Newlake Drive, Boynton Beach, FL 33426 -
NAME CHANGE AMENDMENT 2017-10-23 NEIZME LOGISTICS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
Name Change 2017-10-23
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State