Search icon

LOGICTECH CONSTRUCTION GROUP, LLC - Florida Company Profile

Company Details

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

LOGICTECH CONSTRUCTION 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: 08 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000003370
FEI/EIN Number 271755866

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

Address: 777 N Ocean Dr, Hollywood, FL, 33019, US
Mail Address: 777 N Ocean Dr, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bensusan Moses Managing Member 777 N Ocean Dr, Hollywood, FL, 33019
Romero Jairo Agent 777 N Ocean Dr, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 777 N Ocean Dr, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2018-03-05 777 N Ocean Dr, Hollywood, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 777 N Ocean Dr, Hollywood, FL 33019 -
REGISTERED AGENT NAME CHANGED 2017-04-20 Romero , Jairo -
CONVERSION 2010-01-08 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P09000092760. CONVERSION NUMBER 700000102297

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000645501 ACTIVE 2020-022795-CC-05 MIAMI-DADE COUNTY COURT 2021-06-16 2026-12-17 $33,433.37 PRINT PRO SHOP, INC., 660 NW 85TH STREET ROAD, MIAMI, FL 33150

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-07-10
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314263237 0418800 2010-06-17 824 SOUTH DIXIE HIGHWAY, HALLANDALE BEACH, FL, 33009
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-06-17
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-12-02

Related Activity

Type Referral
Activity Nr 202881579

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2010-07-09
Abatement Due Date 2010-07-21
Current Penalty 788.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2010-07-09
Abatement Due Date 2010-07-21
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 B02
Issuance Date 2010-07-09
Abatement Due Date 2010-07-28
Current Penalty 337.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2010-07-09
Abatement Due Date 2010-07-15
Current Penalty 787.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2010-07-09
Abatement Due Date 2010-07-21
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 01 Apr 2025

Sources: Florida Department of State