Entity Name: | PORT LOGISTICS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Aug 2018 (7 years ago) |
Date of dissolution: | 15 Jun 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Jun 2022 (3 years ago) |
Document Number: | F18000004011 |
FEI/EIN Number |
20-8457827
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 11690 NW 105 STREET, MIAMI, FL, 33178, US |
Address: | 11690 NW 105 Street, Miami, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Diez John J | Chief Financial Officer | 11690 NW 105 Street, Miami, FL, 33178 |
Sensing J. Steven | President | 11690 NW 105 Street, Miami, FL, 33178 |
Keys Deanna | Assi | 11690 NW 105 Street, Miami, FL, 33178 |
Fatovic Robert D | Secretary | 11690 NW 105 Street, Miami, FL, 33178 |
Susik W. Daniel | Treasurer | 11690 NW 105 Street, Miami, FL, 33178 |
Beilin David J | Assi | 11690 NW 105 Street, Miami, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000049573 | WHIPLASH | ACTIVE | 2021-04-12 | 2026-12-31 | - | 288 MAYO AVENUE, CITY OF INDUSTRY, CA, 91789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-06-15 | - | - |
CHANGE OF MAILING ADDRESS | 2022-06-15 | 11690 NW 105 Street, Miami, FL 33178 | - |
REGISTERED AGENT CHANGED | 2022-06-15 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-05 | 11690 NW 105 Street, Miami, FL 33178 | - |
Name | Date |
---|---|
Withdrawal | 2022-06-15 |
AMENDED ANNUAL REPORT | 2022-05-05 |
ANNUAL REPORT | 2022-03-10 |
Reg. Agent Change | 2022-02-15 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-30 |
Foreign Profit | 2018-08-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State