Search icon

FORWARDTECH LOGISTICS, INC. - Florida Company Profile

Company Details

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

FORWARDTECH LOGISTICS, 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: 17 Sep 2003 (22 years ago)
Date of dissolution: 13 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2014 (11 years ago)
Document Number: P03000101826
FEI/EIN Number 200244410

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

Address: 14944 S.W 132 AVE., MIAMI, FL, 33186, UN
Mail Address: 14944 S.W 132 AVE,, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ DAVID M President 14944 S.W 132 AVE., MIAMI, FL, 33186
GONZALEZ MARY F Vice President 14944 S.W 132 AVE., MIAMI, FL, 33186
GONZALEZ MARY F President 14944 S.W 132 AVE., MIAMI, FL, 33186
GONZALEZ MARY F Agent 14944 S,W 132 AVE, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08189900064 FTL INCORPORATED EXPIRED 2008-07-02 2013-12-31 - 14944 SW 132ND AVE, KENDALL, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-13 - -
REINSTATEMENT 2012-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 14944 S.W 132 AVE., MIAMI, FL 33186 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-07-30 14944 S.W 132 AVE., MIAMI, FL 33186 UN -
CANCEL ADM DISS/REV 2009-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-09-22 14944 S,W 132 AVE, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2006-09-22 - -
REGISTERED AGENT NAME CHANGED 2006-09-22 GONZALEZ, MARY F -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000152065 TERMINATED 1000000577545 MIAMI-DADE 2014-01-23 2024-01-29 $ 475.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-02-13
ANNUAL REPORT 2013-03-18
REINSTATEMENT 2012-02-07
ANNUAL REPORT 2010-06-17
REINSTATEMENT 2009-07-30
ANNUAL REPORT 2007-02-13
REINSTATEMENT 2006-09-22
Reg. Agent Resignation 2006-06-05
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State