Search icon

LOGISTIC INSURANCE, LLC - Florida Company Profile

Company Details

Entity Name: LOGISTIC INSURANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOGISTIC INSURANCE, 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: 17 Aug 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000079125
FEI/EIN Number 270747969

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

Address: 700 SW 78 Avenue, Plantation, 33324, UN
Mail Address: 700 SW 78 Avenue, Plantation, 33324, UN
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYER TALYA Manager 700 SW 78 Avenue, Plantation, 33324
Mayer Thomas Auth 700 SW 78 Avenue, Plantation, fl, 33324
MAYER THOMAS Agent 700 SW 78 Avenue, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 700 SW 78 Avenue, 1016, Plantation 33324 UN -
CHANGE OF MAILING ADDRESS 2020-01-17 700 SW 78 Avenue, 1016, Plantation 33324 UN -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 700 SW 78 Avenue, 1016, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2014-07-24 MAYER, THOMAS -
REINSTATEMENT 2014-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-12
REINSTATEMENT 2014-07-24
ANNUAL REPORT 2010-01-21
ADDRESS CHANGE 2009-12-11
Florida Limited Liability 2009-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State