Search icon

GLOBE LOGISTIC INC. - Florida Company Profile

Company Details

Entity Name: GLOBE LOGISTIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBE LOGISTIC INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 06 Mar 2000 (25 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P00000022746
Address: 2020 N.E. 163 STREET, SUITE 402, NORTH MIAMI BEACH, FL, 33162
Mail Address: 2020 N.E. 163 STREET, SUITE 402, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCAMPO CARLOS M Director 937 BAY DRIVE APT #6, MIAMI BEACH, FL, 33141
OCAMPO CARLOS M Agent 937 BAY DRIVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 2000-06-23 - -
CHANGE OF PRINCIPAL ADDRESS 2000-06-23 2020 N.E. 163 STREET, SUITE 402, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2000-06-23 2020 N.E. 163 STREET, SUITE 402, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2000-06-23 OCAMPO, CARLOS M -
REGISTERED AGENT ADDRESS CHANGED 2000-06-23 937 BAY DRIVE, APT 6, MIAMI BEACH, FL 33141 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000155402 LAPSED 01-16589 CA 20 MIAMI-DADE COUNTY COURT 2002-03-20 2007-04-22 $24,477.23 AT&T CORP., 7300 EAST HAMPTON AVENUE, MESA, AZ 85208

Documents

Name Date
Amendment 2000-06-23
Domestic Profit 2000-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State