Entity Name: | LIS LOGISTIC-GLOBAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIS LOGISTIC-GLOBAL 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: | 23 Jun 2006 (19 years ago) |
Date of dissolution: | 23 May 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 May 2016 (9 years ago) |
Document Number: | P06000085659 |
FEI/EIN Number |
205108991
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14263 S.W. 42 STREET, MIAMI, FL, 33175, US |
Mail Address: | 16213 S.W. 44LN, MIAMI, FL, 33185, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAHAMON EDUARDO | Director | 14263 S.W. 42 STREET, MIAMI, FL, 33175 |
KIMBALL AMORIN | Director | 14263 S.W. 42 STREET, MIAMI, FL, 33175 |
AMORIN KIMBALL | Agent | 14263 S.W. 42 STREET, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-05-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-01 | 14263 S.W. 42 STREET, MIAMI, FL 33175 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-01 | 14263 S.W. 42 STREET, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 14263 S.W. 42 STREET, MIAMI, FL 33175 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-08 | AMORIN KIMBALL | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000525196 | ACTIVE | 1000000789838 | DADE | 2018-07-16 | 2038-07-25 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000609657 | ACTIVE | 1000000676946 | MIAMI-DADE | 2015-05-13 | 2035-05-22 | $ 825.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000609665 | ACTIVE | 1000000676947 | MIAMI-DADE | 2015-05-13 | 2025-05-22 | $ 2,545.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001564633 | TERMINATED | 1000000503560 | MIAMI-DADE | 2013-10-21 | 2023-10-29 | $ 578.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Voluntary Dissolution | 2016-05-23 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-01-08 |
ANNUAL REPORT | 2008-01-22 |
ANNUAL REPORT | 2007-01-19 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State