Search icon

BISAC LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: BISAC LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BISAC LOGISTICS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (a year ago)
Document Number: P06000145356
FEI/EIN Number 205912650

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

Address: 8349 NW 68th Street, MIAMI, FL, 33166, US
Mail Address: 8349 NW 68th Street, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ DIVA I Director 8349 NW 68th Street, MIAMI, FL, 33166
MARTINEZ DIVA I Secretary 8349 NW 68th Street, MIAMI, FL, 33166
MARTINEZ JORGE L President 8349 NW 68th Street, MIAMI, FL, 33166
MARTINEZ JORGE L Agent 8349 NW 68th Street, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 8349 NW 68th Street, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 8349 NW 68th Street, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-04-10 8349 NW 68th Street, MIAMI, FL 33166 -
REINSTATEMENT 2023-09-28 - -
REGISTERED AGENT NAME CHANGED 2023-09-28 MARTINEZ, JORGE LUIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2022-06-21 - -
AMENDMENT 2020-12-01 - -
AMENDMENT 2010-05-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
REINSTATEMENT 2023-09-28
Amendment 2022-06-21
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-02
Amendment 2020-12-01
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State