Search icon

LOGISTIC AGRICULTURAL SUPPLIES LLC - Florida Company Profile

Company Details

Entity Name: LOGISTIC AGRICULTURAL SUPPLIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOGISTIC AGRICULTURAL SUPPLIES 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: 12 Jan 2011 (14 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: L11000005373
FEI/EIN Number 392077698

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

Address: 10911 NW 70 STREET, DORAL, FL, 33178, US
Mail Address: 10911 NW 70 STREET, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAQUICA 2021, C.A. CORP Managing Member -
MIJARES GOMEZ JHONY BSr. Managing Member 10911 NW 70TH ST, DORAL, FL, 33178
MIJARES GOMEZ JHONY BSr. Agent 10911 NW 70 St, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000007867 LAS EXPIRED 2011-01-19 2016-12-31 - 9383 NW 13TH STREET, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 10911 NW 70 STREET, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2018-04-30 MIJARES GOMEZ, JHONY B, Sr. -
CHANGE OF MAILING ADDRESS 2017-04-24 10911 NW 70 STREET, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 10911 NW 70 St, DORAL, FL 33178 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-01
AMENDED ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2014-01-15
AMENDED ANNUAL REPORT 2013-07-17
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State