Search icon

FTC LOGISTIC, INC. - Florida Company Profile

Company Details

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

FTC LOGISTIC, 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: 03 Nov 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000147687
FEI/EIN Number 061760986

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

Address: 1400 NW 96TH AVE, STE 201, MIAMI, FL, 33172
Mail Address: 1400 NW 96TH AVE, STE 201, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEMINARIO LUIS R Vice President 1400 NW 96 AVE SUITE 201, MIAMI, FL, 33172
ASAAD SAMIR Agent 1400 NW 96TH AVE, DORAL, FL, 33172
ASAAD SAMIR President 1400 NW 96TH AVE SUITE 201, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2012-03-20 1400 NW 96TH AVE, STE 201, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 1400 NW 96TH AVE, STE 201, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-17 1400 NW 96TH AVE, STE 201, DORAL, FL 33172 -
CANCEL ADM DISS/REV 2010-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-04-30 ASAAD, SAMIR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000506613 ACTIVE 1000000222967 DADE 2011-07-12 2031-08-10 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-17
CORAPREIWP 2010-01-13
ANNUAL REPORT 2008-05-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-20
Domestic Profit 2005-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State