Search icon

E & G LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: E & G LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & G 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: 02 Jan 2004 (21 years ago)
Date of dissolution: 06 Jun 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jun 2013 (12 years ago)
Document Number: P04000002913
FEI/EIN Number 200560063

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

Address: 5091 N.W. 79TH AVENUE, STE #B, MIAMI, FL, 33166
Mail Address: 5091 N.W. 79TH AVENUE, STE #B, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ YANEL E President 20280 N.W. 2ND STREET, PEMBROKE PINES, FL, 33029
MARTINEZ YANEL E Secretary 20280 N.W. 2ND STREET, PEMBROKE PINES, FL, 33029
MARTINEZ YANEL E Agent 20280 N.W. 2ND STREET, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-06-06 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 20280 N.W. 2ND STREET, PEMBROKE PINES, FL 33029 -
CHANGE OF MAILING ADDRESS 2010-03-04 5091 N.W. 79TH AVENUE, STE #B, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-04 5091 N.W. 79TH AVENUE, STE #B, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2010-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-08-08 MARTINEZ, YANEL EPSD -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-06-06
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-03-15
Off/Dir Resignation 2010-03-12
CORAPREIWP 2010-03-04
ANNUAL REPORT 2007-05-30
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-08-08
ANNUAL REPORT 2005-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State