Search icon

LOGIC8 LLC - Florida Company Profile

Company Details

Entity Name: LOGIC8 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOGIC8 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: 02 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000049515
FEI/EIN Number 36-4861655

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

Address: 3105 NW 107th Ave, Doral, FL, 33172, US
Mail Address: 3105 NW 107th Ave, Doral,, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CNC CERTIFIED PUBLIC ACCOUNTANT Agent 3401 SW 160 AVE SUITE 330, MIRAMAR, FL, 33027
CROLLI GABRIEL Authorized Member 3105 NW 107th Ave Doral, FL 33172, DORAL, FL, 33172
MENDEZ ENRIQUE Authorized Member 3105 NW 107th Ave, DORAL, FL, 33172
WHAMOND ALAN Authorized Member 3105 NW 107th Ave, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 3105 NW 107th Ave, Suite 400, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2023-04-30 3105 NW 107th Ave, Suite 400, Doral, FL 33172 -
REINSTATEMENT 2020-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 3401 SW 160 AVE SUITE 330, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2019-04-23 CNC CERTIFIED PUBLIC ACCOUNTANT -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-28
REINSTATEMENT 2020-10-22
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State