Search icon

TRADE LOGISTICS CORP.

Company Details

Entity Name: TRADE LOGISTICS CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2011 (14 years ago)
Document Number: P06000008089
FEI/EIN Number 84-1709627
Address: 2801 NW 74 Ave Suite 205, Miami, FL 33122
Mail Address: 2801 NW 74 Ave suite 205, Miami, FL 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCES, JAIME Agent 3954 OSPREY CT., WESTON, FL 33331

President

Name Role Address
GARCES, JAIME President 3954 OSPREY CT., WESTON, FL 33331

Vice President

Name Role Address
GARCES, JAIME Vice President 3954 OSPREY CT, WESTON, FL 33331

Treasurer

Name Role Address
GARCES, JAIME Treasurer 3954 OSPREY CT, WESTON, FL 33331

Secretary

Name Role Address
GARCES, JAIME Secretary 3954 OSPREY CT, WESTON, FL 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 2801 NW 74 Ave Suite 205, Miami, FL 33122 No data
CHANGE OF MAILING ADDRESS 2018-03-12 2801 NW 74 Ave Suite 205, Miami, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2011-05-17 3954 OSPREY CT., WESTON, FL 33331 No data
REGISTERED AGENT NAME CHANGED 2011-05-17 GARCES, JAIME No data
REINSTATEMENT 2011-04-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-07-22 No data No data
AMENDMENT 2008-08-28 No data No data
AMENDMENT 2007-10-17 No data No data
AMENDMENT 2007-07-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001140275 TERMINATED 09-13379 CA (25) CIRCUIT, MIAMI-DADE COUNTY, FL 2009-04-02 2014-04-14 $60,962.16 KING OCEAN SERVICES LIMITED, 11000 N.W. 29TH STREET, SUITE 201, MIAMI, FL 33172
J07000275290 LAPSED 07-5123 SP 23 (1) MIAMI-DADE COUNTY 2007-06-25 2012-08-24 $3,745.44 FORWARD AIR LOGISTIC SERVICES C/O YATES & SCHILLER, P.A, 5944 CORAL RIDGE DRIVE, #208, CORAL SPRINGS, FL 33076

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-24

Date of last update: 28 Jan 2025

Sources: Florida Department of State