Search icon

GGG LOGISTICS, INC.

Company Details

Entity Name: GGG LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Sep 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Dec 2019 (5 years ago)
Document Number: P17000078908
FEI/EIN Number 82-2967941
Address: 10500 NW 50 Street, Suite 202, Sunrise, FL 33351
Mail Address: 10500 NW 50 Street, Suite 202, Sunrise, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GGG LOGISTICS INC 2023 822967941 2024-09-06 GGG LOGISTICS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 488990
Sponsor’s telephone number 9546733324
Plan sponsor’s address 10500 NW 50TH ST, STE 202, SUNRISE, FL, 33351

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GUERRA, GREGORY Agent 10500 NW 50 Street, Suite 202, Sunrise, FL 33351

President

Name Role Address
GUERRA, GREGORY President 10500 NW 50 Street, Suite 202 Sunrise, FL 33351

Events

Event Type Filed Date Value Description
AMENDMENT 2019-12-09 No data No data
CHANGE OF MAILING ADDRESS 2019-12-09 10500 NW 50 Street, Suite 202, Sunrise, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 10500 NW 50 Street, Suite 202, Sunrise, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 10500 NW 50 Street, Suite 202, Sunrise, FL 33351 No data
AMENDMENT 2018-07-02 No data No data
REGISTERED AGENT NAME CHANGED 2018-07-02 GUERRA, GREGORY No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
Amendment 2019-12-09
ANNUAL REPORT 2019-02-06
Amendment 2018-07-02
ANNUAL REPORT 2018-02-26
Reg. Agent Change 2017-10-16

Date of last update: 18 Jan 2025

Sources: Florida Department of State