Entity Name: | ELLICK LOGISTICS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Nov 2024 (3 months ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 26 Nov 2024 (2 months ago) |
Document Number: | P24000069277 |
Address: | 27901 SW 129TH CT, HOMESTEAD, FL, 33032, US |
Mail Address: | 27901 SW 129TH CT, HOMESTEAD, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
ELLICK QUINTON O | President | 27901 SW 129TH CT, HOMESTEAD, FL, 33032 |
Name | Role | Address |
---|---|---|
ELLICK DEBRA A | Secretary | 27901 SW 129TH CT, HOMESTEAD, FL, 33032 |
Name | Role | Address |
---|---|---|
ELLICK DEBRA A | Treasurer | 27901 SW 129TH CT, HOMESTEAD, FL, 33032 |
Name | Role | Address |
---|---|---|
WELLS STANLEY U | Director | 27901 SW 129TH CT, HOMESTEAD, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-26 | 27901 SW 129TH CT, HOMESTEAD, FL 33032 | No data |
CHANGE OF MAILING ADDRESS | 2024-11-26 | 27901 SW 129TH CT, HOMESTEAD, FL 33032 | No data |
AMENDMENT AND NAME CHANGE | 2024-11-26 | ELLICK LOGISTICS INC. | No data |
Name | Date |
---|---|
Amendment and Name Change | 2024-11-26 |
Domestic Profit | 2024-11-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State