Entity Name: | SMITHLINE LOGISTICS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Aug 2019 (5 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P19000069504 |
FEI/EIN Number | 84-3026464 |
Address: | 1513 NE 143RD ST, N MIAMI, FL, 33161, US |
Mail Address: | 11920 MYRTLE ROCK DRIVE, RIVERVIEW, FL, 33578, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH ANDRE | Agent | 1513 NE 143RD ST, N MIAMI, FL, 33161 |
Name | Role | Address |
---|---|---|
SMITH ANDRE | President | 1513 NE 143RD ST, N MIAMI, FL, 33161 |
Name | Role | Address |
---|---|---|
OSBOURNE-SMITH ROXON | Secretary | 1513 NE 143RD ST, N MIAMI, FL, 33161 |
Name | Role | Address |
---|---|---|
Smith Gantry | Vice President | 1513 NE 143RD ST, N MIAMI, FL, 33161 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000051015 | SMITHLINE LOGISTICS INC | ACTIVE | 2020-05-08 | 2025-12-31 | No data | 11920 MYRTLE ROCK DR, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
AMENDMENT AND NAME CHANGE | 2019-12-02 | SMITHLINE LOGISTICS INC | No data |
CHANGE OF MAILING ADDRESS | 2019-12-02 | 1513 NE 143RD ST, N MIAMI, FL 33161 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-14 |
Amendment and Name Change | 2019-12-02 |
Domestic Profit | 2019-08-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State