Entity Name: | LOGISTICS TECHNOLOGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 |
---|---|---|
DAMIAN TORRES | Agent | 265 S Federal Hwy., Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
Torres Damian | Vice President | 265 S Federal Hwy., Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
TORRES DAMIAN | President | 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 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 265 S Federal Hwy., Ste 139, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-22 | 265 S Federal Hwy., Ste 139, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-28 | DAMIAN, TORRES | No data |
CANCEL ADM DISS/REV | 2005-05-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
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 Feb 2025
Sources: Florida Department of State