Search icon

LOGIMIX GROUP, LLC - Florida Company Profile

Company Details

Entity Name: LOGIMIX GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOGIMIX GROUP, 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: 24 Apr 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000039794
FEI/EIN Number 264771400

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

Address: 11098 Biscayne Blvd, Suite 303, Miami, FL, 33161, US
Mail Address: 11098 Biscayne Blvd, Suite 303, Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONCALVES OSCAR Managing Member 11098 Biscayne Blvd, Suite 303, Miami, FL, 33161
BADIELLO CATERINA Managing Member 11098 Biscayne Blvd, Suite 303, Miami, FL, 33161
GONCALVES OSCAR Agent 11098 Biscayne Blvd, Suite 303, Miami, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 11098 Biscayne Blvd, Suite 303, Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2017-04-25 11098 Biscayne Blvd, Suite 303, Miami, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 11098 Biscayne Blvd, Suite 303, Miami, FL 33161 -
LC AMENDMENT 2010-08-31 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-19
LC Amendment 2010-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State