Search icon

LL LOGISTIC INC - Florida Company Profile

Company Details

Entity Name: LL LOGISTIC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LL LOGISTIC 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: 09 Oct 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2024 (a year ago)
Document Number: P18000085096
FEI/EIN Number 83-2261875

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

Address: 13225 Sw 128th pass, Miami, FL, 33186, US
Mail Address: 13225 SW 128 PASS, MIAM, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOZADA LUZMARY Director 13225 sw 128th Pass, Miami, FL, 33186
LOZADA LUZMARY President 13225 sw 128th Pass, Miami, FL, 33186
LOZADA LUZMARY Secretary 13225 sw 128th Pass, Miami, FL, 33186
LOZADA LUZMARY Treasurer 13225 sw 128th Pass, Miami, FL, 33186
ORIHUELA MERCEDES Vice President 11142 Nw 71st Ter, Doral, FL, 33178
LOZADA LUZMARY Agent 11142 nw 71st Ter, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000114386 L.A. BEAUTY RUSH EXPIRED 2018-10-22 2023-12-31 - 475 BRICKELL AVENUE APT 3907, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 13225 Sw 128th pass, Miami, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 11142 nw 71st Ter, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-02-03 13225 Sw 128th pass, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2019-10-02 LOZADA, LUZMARY -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-01-25
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-10
REINSTATEMENT 2019-10-02
Domestic Profit 2018-10-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State