Search icon

LOGICAL DEVICES, INC. - Florida Company Profile

Company Details

Entity Name: LOGICAL DEVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 02 Apr 1984 (41 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P01461
FEI/EIN Number 591984133

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

Address: 264 SW 12TH AVE, DEERFIELD BCH, FL, 33442, US
Mail Address: 264 SW 12TH AVE, DEERFIELD BCH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MOTARJEMI, H. DAVID Secretary 264 SW 12TH AVENUE, DEERFIELD BCH, FL
MOTARJEMI, H. DAVID Treasurer 264 SW 12TH AVENUE, DEERFIELD BCH, FL
MOTARJEMI, H. DAVID Agent 264 SW 12TH AVE, DEERFIELD BCH, FL, 33442
MOTARJEMI, H. DAVID Vice President 264 SW 12TH AVENUE, DEERFIELD BCH, FL
MOTARJEMI, H. DAVID President 264 SW 12TH AVENUE, DEERFIELD BCH, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 264 SW 12TH AVE, DEERFIELD BCH, FL 33442 -
CHANGE OF MAILING ADDRESS 1995-05-01 264 SW 12TH AVE, DEERFIELD BCH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 264 SW 12TH AVE, DEERFIELD BCH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18395517 0418800 1989-05-30 1201 NW 65TH PLACE, FT. LAUDERDALE, FL, 33309
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1989-05-30
Case Closed 1989-07-27

Related Activity

Type Complaint
Activity Nr 72462336
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1989-06-21
Abatement Due Date 1989-07-25
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-06-21
Abatement Due Date 1989-06-24
Nr Instances 1
Nr Exposed 71
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-06-21
Abatement Due Date 1989-07-25
Nr Instances 1
Nr Exposed 71
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1989-06-21
Abatement Due Date 1989-06-24
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1989-06-21
Abatement Due Date 1989-08-06
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02005A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-06-21
Abatement Due Date 1989-07-25
Nr Instances 1
Nr Exposed 71
Gravity 04
Citation ID 02005B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-06-21
Abatement Due Date 1989-07-25
Nr Instances 1
Nr Exposed 71
Gravity 04
Citation ID 02005C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-06-21
Abatement Due Date 1989-07-25
Nr Instances 1
Nr Exposed 71
Related Event Code (REC) Complaint
Gravity 04

Date of last update: 01 Apr 2025

Sources: Florida Department of State