Search icon

UNITED LOGISTICS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: UNITED LOGISTICS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED LOGISTICS SERVICES, 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: 28 Jul 2000 (25 years ago)
Date of dissolution: 29 Dec 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2008 (16 years ago)
Document Number: P00000072186
FEI/EIN Number 651034083

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

Address: 1911 NW 150 AVE, SUITE 103, PEMBROKE PINES, FL, 33028
Mail Address: 1911 NW 150 AVE, SUITE 103, PEMBROKE PINES, FL, 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSORIO JULIO President 1911 NW 150 AVE # 103, PEMBROKE PINES, FL, 33028
OSORIO JULIO Agent 1911 NW 150 AVE # 103, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-12-29 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-02 1911 NW 150 AVE # 103, PEMBROKE PINES, FL 33028 -
CHANGE OF PRINCIPAL ADDRESS 2007-12-21 1911 NW 150 AVE, SUITE 103, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2007-12-21 1911 NW 150 AVE, SUITE 103, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT NAME CHANGED 2001-10-24 OSORIO, JULIO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000428042 TERMINATED 1000000146264 DADE 2009-11-12 2030-03-24 $ 405.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2008-12-29
ANNUAL REPORT 2008-02-02
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-10-24
Reg. Agent Change 2000-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State