Search icon

LOGISTIC ALLIANCE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: LOGISTIC ALLIANCE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOGISTIC ALLIANCE SERVICES 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: 05 Jul 2013 (12 years ago)
Date of dissolution: 04 Feb 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2020 (5 years ago)
Document Number: L13000095938
FEI/EIN Number 32-0414505

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

Address: 9490 Old Cutler Ln, Coral Gables, FL, 33156, US
Mail Address: 9490 Old Cutler Ln, Coral Gables, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIVA MARIA C Manager 9490 Old Cutler Ln, Coral Gables, FL, 33156
LEIVA MARIA C Agent 9490 Old Cutler Ln, Coral Gables, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000011935 LATAM DISTRIBUTION INC. EXPIRED 2014-02-03 2019-12-31 - 8373 NW 74 STREET, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-07 9490 Old Cutler Ln, Coral Gables, FL 33156 -
CHANGE OF MAILING ADDRESS 2020-01-07 9490 Old Cutler Ln, Coral Gables, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-07 9490 Old Cutler Ln, Coral Gables, FL 33156 -
LC AMENDMENT 2017-12-01 - -

Documents

Name Date
LC Voluntary Dissolution 2020-02-04
ANNUAL REPORT 2020-01-07
AMENDED ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-21
LC Amendment 2017-12-01
ANNUAL REPORT 2017-04-20
AMENDED ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State