Search icon

LG LOGISTICS USA, INC.

Company Details

Entity Name: LG LOGISTICS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Sep 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: P16000077395
FEI/EIN Number 81-3947886
Address: 8200 NE 2ND AVE, Miami, FL, 33138, US
Mail Address: 8200 NE 2ND AVE, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ACCOUNTING & BUSINESS SERVICES, INC. Agent

Director

Name Role Address
LOPEZ FELIPE Director Carrera 49 No 70 - 173, Barranquilla, At, 08001
LOPEZ RICARDO Director Carrera 49 No 70 - 173, Barranquilla, At, 08001

Vice President

Name Role Address
LOPEZ RICARDO Vice President Carrera 49 No 70 - 173, Barranquilla, At, 08001

Manager

Name Role Address
Ortiz Martinez Carolina Manager Carrera 42 #76-157, Barranquilla, At, 01800
Ortiz Martinez Sandra M Manager Carrera 42 #76-157, Barranquilla, 01800

President

Name Role Address
LOPEZ FELIPE President Carrera 49 No 70 - 173, Barranquilla, At, 08001

Secretary

Name Role Address
LOPEZ FELIPE Secretary Carrera 49 No 70 - 173, Barranquilla, At, 08001

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 8200 NE 2ND AVE, UNIT 1, Miami, FL 33138 No data
CHANGE OF MAILING ADDRESS 2021-04-23 8200 NE 2ND AVE, UNIT 1, Miami, FL 33138 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 8200 NE 2ND AVE, UNIT 1, Miami, FL 33138 No data
REGISTERED AGENT NAME CHANGED 2019-04-22 Accounting & Business Services, INC No data
REINSTATEMENT 2018-04-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-06-23
REINSTATEMENT 2018-04-02
Domestic Profit 2016-09-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State