Search icon

L.C. LOGISTICS, INC.

Company Details

Entity Name: L.C. LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 2000 (25 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P00000031001
Address: 3349 NORTHWEST 97TH AVENUE, MIAMI, FL, 33172
Mail Address: 3349 NORTHWEST 97TH AVENUE, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MIRQUEZ VALERIA Agent 4890 N.W. 108 PA, MIAMI, FL, 33178

President

Name Role Address
MIRQUEZ VALERIA President 4890 N.W. 108 PA, MIAMI, FL, 33178

Vice President

Name Role Address
MIRQUEZ VALERIA Vice President 4890 N.W. 108 PA, MIAMI, FL, 33178

Secretary

Name Role Address
MIRQUEZ VALERIA Secretary 4890 N.W. 108 PA, MIAMI, FL, 33178

Treasurer

Name Role Address
MIRQUEZ VALERIA Treasurer 4890 N.W. 108 PA, MIAMI, FL, 33178

Director

Name Role Address
MIRQUEZ VALERIA Director 4890 N.W. 108 PA, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
AMENDMENT 2000-12-06 No data No data
REGISTERED AGENT NAME CHANGED 2000-12-06 MIRQUEZ, VALERIA No data
REGISTERED AGENT ADDRESS CHANGED 2000-12-06 4890 N.W. 108 PA, MIAMI, FL 33178 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000004479 LAPSED 01-8697-CA-15 CIRCUIT COURT MIAM-DADE CTY 2001-06-06 2006-10-10 $21,617.19 RACK-IT SYSTEMS, INC., 4337 E 11 AVENUE, HIALEAH, FL 33013

Documents

Name Date
Amendment 2000-12-06
Domestic Profit 2000-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State