Search icon

LOGANOSOFF LLC

Company Details

Entity Name: LOGANOSOFF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Oct 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Sep 2018 (6 years ago)
Document Number: L15000175454
FEI/EIN Number 47-5330885
Address: 9370 sw 137th ave apt 305, Miami, FL, 33126, US
Mail Address: 9370 sw 137th ave apt 305, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOGAN THOMAS Agent 9370 sw 137th ave apt 305, Miami, FL, 33126

Manager

Name Role Address
LOGAN THOMAS Manager 9370 sw 137th ave apt 305, Miami, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000003163 MERRICK'S PIZZA ACTIVE 2017-01-09 2027-12-31 No data 9370 SW 137 AVE, APT 305, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 9370 sw 137th ave apt 305, Miami, FL 33126 No data
CHANGE OF MAILING ADDRESS 2024-04-15 9370 sw 137th ave apt 305, Miami, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 9370 sw 137th ave apt 305, Miami, FL 33126 No data
LC AMENDMENT 2018-09-07 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-14 LOGAN, THOMAS No data
REINSTATEMENT 2016-11-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000108140 TERMINATED 1000000814253 DADE 2019-02-08 2039-02-13 $ 4,610.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000666420 TERMINATED 1000000798027 DADE 2018-09-24 2038-09-26 $ 2,965.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-26
LC Amendment 2018-09-07
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-11-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State