Search icon

ADVANTAGE LOGISTICS, INC. - Florida Company Profile

Company Details

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

ADVANTAGE 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: 05 Jun 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P02000062259
FEI/EIN Number 461146986

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

Address: 1840 WEST 49TH STREET, SUITE 723, HIALEAH, FL, 33012, US
Mail Address: 1840 WEST 49TH STREET, SUITE 723, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES RAQUEL President 1840 WEST 49TH STREET, HIALEAH, FL, 33012
CENTENO HECTOR L Agent 1840 WEST 49TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 1840 WEST 49TH STREET, SUITE 723, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2013-04-30 1840 WEST 49TH STREET, SUITE 723, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 1840 WEST 49TH STREET, SUITE 723, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2012-10-09 CENTENO, HECTOR L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000400380 LAPSED 2015011670CA01 MIAMI-DADE CLERK OF COURT CIRC 2015-12-28 2024-06-10 $55,708.83 APEX COMMERCIAL CAPITAL CORP., A PENNSYLVANIA CORP., 1300 VIRGINIA DRIVE,, #450, FORT WASHINGTON PA 19034
J13000218587 LAPSED CACE 11-28135 (13) 17TH JUDICIAL, BROWARD COUNTY 2013-01-17 2018-01-28 $176,117.37 SOUTH FLORIDA REGIONAL PLANNING COUNCIL, 3440 HOLLYWOOD BLVD., SUITE 140, HOLLYWOOD, FL 33021

Documents

Name Date
AMENDED ANNUAL REPORT 2014-10-29
AMENDED ANNUAL REPORT 2014-10-08
ANNUAL REPORT 2014-02-08
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-10-09
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State