Search icon

LIDERES LOGISTICS CORP.

Company Details

Entity Name: LIDERES LOGISTICS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Apr 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000070957
FEI/EIN Number 201077086
Address: 9081 SUNRISE LAKES BLVD #211, SUNRISE, FL, 33322
Mail Address: 9081 SUNRISE LAKES BLVD #211, SUNRISE, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WILIAM PERLAZA Agent 9081 SUNRISE LAKES BLVD #211, SUNRISE, FL, 33322

President

Name Role Address
PERLAZA WILLIAM President 9081 SUNRISE LAKES BLVD #211, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2008-04-29 9081 SUNRISE LAKES BLVD #211, SUNRISE, FL 33322 No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 9081 SUNRISE LAKES BLVD #211, SUNRISE, FL 33322 No data
REGISTERED AGENT NAME CHANGED 2005-04-29 WILIAM PERLAZA No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 9081 SUNRISE LAKES BLVD #211, SUNRISE, FL 33322 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000600578 ACTIVE 1000000281752 BROWARD 2013-03-18 2033-03-27 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State