Search icon

BASKA LOGISTICS & TRADING, INC. - Florida Company Profile

Company Details

Entity Name: BASKA LOGISTICS & TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BASKA LOGISTICS & TRADING, 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: 20 Jun 2000 (25 years ago)
Date of dissolution: 28 Jul 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 28 Jul 2003 (22 years ago)
Document Number: P00000059659
FEI/EIN Number 651019553

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

Address: % 6225 KENDALL ALKES CIRCLE, APT. D-248, MIAMI, FL, 33183
Mail Address: % 6225 KENDALL ALKES CIRCLE, APT. D-248, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVAS JOSE Officer 6225 KENDALL ALKES CIRCLE APT D-248, MIAMI, FL, 33183
RAMOS LUIZ ANTONIO S Director RUA SABARA N 860 LOTE J 2 A, VALINHOS SP, BRAZIL
RAMOS LUIZ ANTONIO S President RUA SABARA N 860 LOTE J 2 A, VALINHOS SP, BRAZIL
RAMOS LUIZ ANTONIO S Vice President RUA SABARA N 860 LOTE J 2 A, VALINHOS SP, BRAZIL
RIVAS JOSE Director 6225 KENDALL ALKES CIRCLE APT D-248, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2003-07-28 - -
AMENDMENT 2001-05-16 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2003-07-28
Reg. Agent Resignation 2003-04-18
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-08-31
Amendment 2001-05-16
Reg. Agent Change 2000-10-05
Reg. Agent Resignation 2000-09-15
Off/Dir Resignation 2000-09-13
Domestic Profit 2000-06-20

Date of last update: 03 May 2025

Sources: Florida Department of State