Search icon

UNITED LOGISTIC GROUP, INC. - Florida Company Profile

Company Details

Entity Name: UNITED LOGISTIC GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED LOGISTIC GROUP, 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 Dec 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000169721
FEI/EIN Number 262882233

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

Address: 4715 NW 157 ST, SUITE 111, MIAMI, FL, 33101
Mail Address: 4715 NW 157 ST, SUITE 111, MIAMI, FL, 33101
ZIP code: 33101
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES OSCAR President 4715 NW 157 ST SUITE 111, MIAMI, FL, 33101
VALDES OSCAR Director 4715 NW 157 ST SUITE 111, MIAMI, FL, 33101
VALDES OSCAR Treasurer 4715 NW 157 ST SUITE 111, MIAMI, FL, 33101
VALDES OSCAR Agent 4715 NW 157 ST, MIAMI, FL, 33101

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-18 4715 NW 157 ST, SUITE 111, MIAMI, FL 33101 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-18 4715 NW 157 ST, SUITE 111, MIAMI, FL 33101 -
CANCEL ADM DISS/REV 2008-06-18 - -
CHANGE OF MAILING ADDRESS 2008-06-18 4715 NW 157 ST, SUITE 111, MIAMI, FL 33101 -
REGISTERED AGENT NAME CHANGED 2008-06-18 VALDES, OSCAR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000188774 ACTIVE 1000000256466 DADE 2012-03-06 2032-03-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2008-06-18
Domestic Profit 2004-12-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State