Entity Name: | L.O.G TRUCK LOGISTIC INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Jan 2018 (7 years ago) |
Document Number: | P18000002485 |
FEI/EIN Number | 82-3977543 |
Address: | 2709 TAYLOR ST, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2709 TAYLOR ST, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTELLANOS GEMA E | Agent | 2709 TAYLOR ST, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
PEREZ TELLEZ ZARAHI | President | 2709 TAYLOR ST, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
CASTELLANOS GEMA E | Vice President | 2709 TAYLOR ST, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-19 | 2709 TAYLOR ST, HOLLYWOOD, FL 33020 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-19 | 2709 TAYLOR ST, HOLLYWOOD, FL 33020 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-19 | CASTELLANOS, GEMA E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-19 | 2709 TAYLOR ST, HOLLYWOOD, FL 33020 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-31 |
AMENDED ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-07 |
AMENDED ANNUAL REPORT | 2020-08-17 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-04 |
Domestic Profit | 2018-01-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State