Search icon

LOGIMIX REALTY LLC - Florida Company Profile

Company Details

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

LOGIMIX REALTY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2011 (14 years ago)
Document Number: L10000026273
FEI/EIN Number 272086728

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
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 -
REGISTERED AGENT NAME CHANGED 2014-01-23 GONCALVES, OSCAR -
REINSTATEMENT 2011-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-08-31 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State