Entity Name: | LOGISTICS DISPATCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LOGISTICS DISPATCH, 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: | 05 May 2005 (20 years ago) |
Date of dissolution: | 27 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2021 (4 years ago) |
Document Number: | P05000067635 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7500 NW 52ND ST, MIAMI, FL, 33166, US |
Mail Address: | 7500 NW 52ND ST, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LOGISTICS DISPATCH, INC., 401(K) PROFIT SHARING PLAN AND TRUST | 2014 | 203207321 | 2015-07-15 | LOGISTICS DISPATCH, INC. | 0 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-07-15 |
Name of individual signing | SYLVIA HARRISON |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2015-07-15 |
Name of individual signing | SYLVIA HARRISON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
DIAZ RIGOBERTO | Director | 7500 NW 52ND ST, MIAMI, FL, 33166 |
DIAZ RIGOBERTO | Agent | 7500 NW 52ND ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-22 | 7500 NW 52ND ST, STE 205, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2019-03-22 | 7500 NW 52ND ST, STE 205, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-22 | 7500 NW 52ND ST, STE 205, MIAMI, FL 33166 | - |
REINSTATEMENT | 2016-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-06-05 | DIAZ, RIGOBERTO | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000396402 | LAPSED | 2016-CA-000307 | LEE COUNTY CLERK OF COURT | 2016-06-13 | 2021-06-28 | $636,927.72 | PACCAR FINANCIAL CORP., 777 106TH AVE NE, BELLEVUE, WA 98004 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-27 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-19 |
REINSTATEMENT | 2016-09-27 |
AMENDED ANNUAL REPORT | 2015-06-05 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State