Search icon

INTERNATIONAL WAREHOUSING & LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL WAREHOUSING & LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL WAREHOUSING & LOGISTICS, 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: 22 May 2001 (24 years ago)
Date of dissolution: 28 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2024 (a year ago)
Document Number: P01000050534
FEI/EIN Number 651109125

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

Address: 6100 HOLLYWOOD BOULEVARD, 7TH FLOOR, HOLLYWOOD, FL, 33024
Mail Address: 6100 HOLLYWOOD BOULEVARD, 7TH FLOOR, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ YVELISSE Director 6100 HOLLYWOOD BOULEVARD, 7TH FLOOR, HOLLYWOOD, FL, 33024
DIAZ YVELISSE President 6100 HOLLYWOOD BOULEVARD, 7TH FLOOR, HOLLYWOOD, FL, 33024
DIAZ YVELISSE Treasurer 6100 HOLLYWOOD BOULEVARD, 7TH FLOOR, HOLLYWOOD, FL, 33024
DIAZ YVELISSE Secretary 6100 HOLLYWOOD BOULEVARD, 7TH FLOOR, HOLLYWOOD, FL, 33024
TANEY DAVID J Agent 6100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 6100 HOLLYWOOD BOULEVARD, 7TH FLOOR, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2004-04-30 6100 HOLLYWOOD BOULEVARD, 7TH FLOOR, HOLLYWOOD, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 6100 HOLLYWOOD BOULEVARD, 7TH FLOOR, HOLLYWOOD, FL 33024 -
AMENDED AND RESTATEDARTICLES 2001-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001749143 LAPSED 1000000322974 BROWARD 2013-12-12 2023-12-19 $ 590.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-28
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-08
Amended and Restated Articles 2001-11-16
Domestic Profit 2001-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State