Entity Name: | LOGISTICS TECHNOLOGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LOGISTICS TECHNOLOGY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Feb 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 10 May 2005 (20 years ago) |
Document Number: | P03000018629 |
FEI/EIN Number |
753100487
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 265 S Federal Hwy., Ste 139, Deerfield Beach, FL, 33441, US |
Mail Address: | 265 S Federal Hwy., Ste 139, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Torres Damian | Vice President | 265 S Federal Hwy., Deerfield Beach, FL, 33441 |
TORRES DAMIAN | President | 265 S Federal Hwy., Deerfield Beach, FL, 33441 |
DAMIAN TORRES | Agent | 265 S Federal Hwy., Deerfield Beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 265 S Federal Hwy., Ste 139, Deerfield Beach, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 265 S Federal Hwy., Ste 139, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-22 | 265 S Federal Hwy., Ste 139, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-28 | DAMIAN, TORRES | - |
CANCEL ADM DISS/REV | 2005-05-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State