Entity Name: | BOSS LOGISTIC INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Apr 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P15000035153 |
FEI/EIN Number | 47-3748229 |
Address: | 10511 N Kendall Dr, Miami, FL, 33176, US |
Mail Address: | 23405 SW 153 AVE, HOMESTEAD, FL, 33032, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAREDES CARLOS | Agent | 23405 SW 153 AVE, HOMESTEAD, FL, 33032 |
Name | Role | Address |
---|---|---|
PAREDES CARLOS | President | 23405 SW 153 AVE, HOMESTEAD, FL, 33032 |
Name | Role | Address |
---|---|---|
CUELLO ORLANDO | Vice President | 16408 SW 47 TERRACE, Miami, FL, 33185 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000098369 | ANYTHING ON INK | EXPIRED | 2015-09-24 | 2020-12-31 | No data | 23405 SW 153 AVE, HOMESTEAD, FL, 33032 |
G15000090604 | VENE FURNITURE | EXPIRED | 2015-09-02 | 2020-12-31 | No data | 23405 SW 153 AVE, HOMESTEAD, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
AMENDMENT | 2016-05-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-13 | 10511 N Kendall Dr, C 103, Miami, FL 33176 | No data |
Name | Date |
---|---|
Amendment | 2016-05-04 |
ANNUAL REPORT | 2016-04-13 |
Domestic Profit | 2015-04-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State