Search icon

LOGICORP, INC. - Florida Company Profile

Company Details

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

LOGICORP, 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: 02 Aug 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000084090
FEI/EIN Number 300103055

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

Address: 8400 NW 17 ST, DORAL, FL, 33126
Mail Address: 8400 NW 17 ST, DORAL, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ALESSANDRIA CARLOS President 1805 PONCE DE LEON BLVD # 610, CORAL GABLES, FL, 33134
D'ALESSANDRIA CARLOS Agent 8400 NW 17 ST, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-08 8400 NW 17 ST, DORAL, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-08 8400 NW 17 ST, DORAL, FL 33126 -
CHANGE OF MAILING ADDRESS 2011-03-08 8400 NW 17 ST, DORAL, FL 33126 -
REGISTERED AGENT NAME CHANGED 2006-04-05 D'ALESSANDRIA, CARLOS -
AMENDMENT 2004-08-25 - -
AMENDMENT 2004-06-23 - -
AMENDMENT 2002-08-15 - -

Documents

Name Date
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-08-20
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-03-07
Amendment 2004-08-25
Amendment 2004-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State