Search icon

LOGISTIC SOLUTIONS, INC. - Florida Company Profile

Company Details

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

LOGISTIC SOLUTIONS, 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: 25 Oct 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000115296
FEI/EIN Number 320043227

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

Address: 215 SW 17 AVE #219, MAIMI, FL, 33135
Mail Address: 215 SW 17 AVE #219, MAIMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORGE LEONEL President 215 SW 17 AVE #219, MIAMI, FL, 33135
JORGE LEONEL Agent 215 SW 17 AVE #219, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-03-07 215 SW 17 AVE #219, MAIMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-07 215 SW 17 AVE #219, MAIMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2008-03-07 JORGE, LEONEL -
AMENDMENT 2008-03-07 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-07 215 SW 17 AVE #219, MIAMI, FL 33135 -
REVOCATION OF VOLUNTARY DISSOLUT 2008-03-05 - -
VOLUNTARY DISSOLUTION 2008-01-30 - -
CANCEL ADM DISS/REV 2008-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Amendment 2008-03-07
Revocation of Dissolution 2008-03-05
Voluntary Dissolution 2008-01-30
REINSTATEMENT 2008-01-14
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-13
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-19
Domestic Profit 2002-10-25

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5209
Current Approval Amount:
5209
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5253.67

Date of last update: 02 May 2025

Sources: Florida Department of State