Search icon

LOGISTICS TECHNOLOGY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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