Search icon

LIMCO LOGISTICS INC. - Florida Company Profile

Company Details

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

LIMCO 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: 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: 13 Jul 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2005 (19 years ago)
Document Number: P04000103847
FEI/EIN Number 201370495

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

Address: 12550 BISCAYNE BLVD., SUITE 606, M. MIAMI, FL, 33181, US
Mail Address: 12550 BISCAYNE BLVD., SUITE 606, N. MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYAMPORT MICHAEL President 12550 BISCAYNE BLVD.#606, N. MIAMI, FL, 33181
LYAMPORT MICHAEL Treasurer 12550 BISCAYNE BLVD.#606, N. MIAMI, FL, 33181
LYAMPORT MICHAEL Secretary 12550 BISCAYNE BLVD.#606, N. MIAMI, FL, 33181
LYAMPORT MICHAEL Agent 12550 BISCAYNE BLVD, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-01-18 12550 BISCAYNE BLVD., SUITE 606, M. MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2008-01-18 12550 BISCAYNE BLVD., SUITE 606, M. MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-18 12550 BISCAYNE BLVD, 606, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2006-09-07 LYAMPORT, MICHAEL -
CANCEL ADM DISS/REV 2005-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5344667109 2020-04-13 0455 PPP 12550 Biscayne Blvd Suite 606, MIAMI, FL, 33181-2500
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33181-2500
Project Congressional District FL-24
Number of Employees 7
NAICS code 488190
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88578.77
Forgiveness Paid Date 2021-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State