Search icon

LOGISTICS DISPATCH, INC. - Florida Company Profile

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 9065244044
Plan sponsor’s address 4130 WAUSAU ROAD, FORT MYERS, FL, 33916

Signature of

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

Key Officers & Management

Name Role Address
DIAZ RIGOBERTO Director 7500 NW 52ND ST, MIAMI, FL, 33166
DIAZ RIGOBERTO Agent 7500 NW 52ND ST, MIAMI, FL, 33166

Events

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 -

Debts

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

Documents

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