Entity Name: | LOGISTIC FREIGHT FORWARDERS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LOGISTIC FREIGHT FORWARDERS GROUP, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Sep 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2019 (6 years ago) |
Document Number: | P00000089938 |
FEI/EIN Number |
651065476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1694 NW 82 Avenue, MIAMI, FL, 33126, US |
Mail Address: | 1694 NW 82 Avenue, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LICONA LIZZETTE | President | 1694 NW 82 AVENUE, MIAMI, FL, 33126 |
LICONA LIZZETTE | Agent | 1694 NW 82 avenue, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-25 | LICONA, LIZZETTE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 1694 NW 82 avenue, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 1694 NW 82 Avenue, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 1694 NW 82 Avenue, MIAMI, FL 33126 | - |
AMENDMENT | 2008-12-29 | - | - |
AMENDMENT | 2008-08-22 | - | - |
AMENDMENT | 2008-07-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000561819 | ACTIVE | 2020-010505-CA-01 | MIAMI-DADE CLERK OF COURT CIRC | 2024-07-23 | 2029-09-03 | $26,603.07 | ARMSTRONG TRANSPORT GROUP, LLC, PO BOX 74815, CHICAGO, IL, 60694-4815 |
J21000430029 | TERMINATED | 1000000898562 | DADE | 2021-08-19 | 2031-08-25 | $ 1,060.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-09-21 |
ANNUAL REPORT | 2020-06-20 |
REINSTATEMENT | 2019-10-25 |
ANNUAL REPORT | 2018-09-20 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-08-06 |
Date of last update: 03 May 2025
Sources: Florida Department of State