Search icon

IOPLUS LOGISTICS LLC - Florida Company Profile

Company Details

Entity Name: IOPLUS LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IOPLUS LOGISTICS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 08 Dec 2005 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L05000117627
FEI/EIN Number 203925491

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

Address: 7700 NW 79th PL, SUITE 3, MIAMI, FL, 33166, US
Mail Address: 7700 NW 79th PL, SUITE 3, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ CARLOS Manager 7700 NW 79th PL, MIAMI, FL, 33166
GUTIERREZ MIGUEL Manager 7700 NW 79th PL, MIAMI, FL, 33166
PEREZ CARLOS A Agent 7700 NW 79th PL, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000028571 PLUS LOGISTICS ACTIVE 2020-03-05 2025-12-31 - 8900 NW 35TH LN, SUITE 140, MIAMI, FL, 33172
G14000027307 PLUS LOGISTICS EXPIRED 2014-03-05 2019-12-31 - 8900 NW 35TH LN SUITE 140, DORAL, FL, 33172
G12000047473 ENTRECARGAS EXPIRED 2012-05-22 2017-12-31 - 1850 NW 84TH AVE SUITE 100, DORAL, FL, 33126
G08032900158 PLUS LOGISTICS EXPIRED 2008-02-01 2013-12-31 - 10300 NW 19 STREET, SUITE # 104, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 7700 NW 79th PL, SUITE 3, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-04-12 7700 NW 79th PL, SUITE 3, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 7700 NW 79th PL, SUITE 3, MIAMI, FL 33166 -
LC AMENDMENT 2014-09-24 - -
REINSTATEMENT 2013-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2010-03-30 - -
LC AMENDMENT 2009-07-27 - -
LC AMENDMENT 2009-06-11 - -

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
LC Amendment 2014-09-24
ANNUAL REPORT 2014-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State