PROFESSIONAL LOGISTICS INC - Florida Company Profile

Entity Name: | PROFESSIONAL LOGISTICS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROFESSIONAL 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: | 22 Oct 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2019 (6 years ago) |
Document Number: | P04000145883 |
FEI/EIN Number |
010822288
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10405 SW 7TH TERR, MIAMI, FL, 33174, US |
Mail Address: | 10405 S W 7 TERRACE, MIAMI, FL, 33174, US |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEENAN JAMES E | President | 10405 S W 7 TERRACE, MIAMI, FL, 33174 |
PESTANO BENITO B | VIP | 10405 SW 7 TERRACE, MIAMI, FL, 33174 |
BENITO PESTANO B | Agent | 10405 SW 7TH TERR, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-12-18 | BENITO, PESTANO B | - |
REINSTATEMENT | 2019-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-31 | 10405 SW 7TH TERR, MIAMI, FL 33174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-29 | 10405 SW 7TH TERR, MIAMI, FL 33174 | - |
REINSTATEMENT | 2010-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2007-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000700406 | TERMINATED | 1000000198357 | DADE | 2011-10-11 | 2021-11-02 | $ 1,374.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J11000605563 | TERMINATED | 1000000233080 | DADE | 2011-09-15 | 2031-09-21 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J11000004650 | TERMINATED | 1000000198355 | DADE | 2010-12-23 | 2031-01-05 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-06-11 |
REINSTATEMENT | 2019-12-18 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-09 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State