Search icon

PRIME LOG SOLUTIONS CORP

Company Details

Entity Name: PRIME LOG SOLUTIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Mar 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Mar 2013 (12 years ago)
Document Number: P07000035751
FEI/EIN Number 208682398
Address: 10470 NW 26th Street, Doral, FL, 33172, US
Mail Address: 10470 NW 26th Street, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRIME LOG SOLUTIONS 2023 208682398 2024-09-05 PRIME LOG SOLUTIONS CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-10-01
Business code 812990
Sponsor’s telephone number 3054189201
Plan sponsor’s address 10470 NW 26TH ST, STE A, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MOBLICCI FABIO Agent 10470 NW 26th Street, Doral, FL, 33172

President

Name Role Address
Moblicci Fabio President 2655 NW 100 Ave, Doral, FL, 33172

Treasurer

Name Role Address
Moblicci Fabio Treasurer 2655 NW 100 Ave, Doral, FL, 33172

Secretary

Name Role Address
Moblicci Fabio Secretary 2655 NW 100 Ave, Doral, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000097427 ONYX CARGO ACTIVE 2019-09-05 2029-12-31 No data 10470 NW 26TH STREET, SUITE A, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-27 10470 NW 26th Street, Suite A, Doral, FL 33172 No data
CHANGE OF MAILING ADDRESS 2018-01-27 10470 NW 26th Street, Suite A, Doral, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-27 10470 NW 26th Street, Suite A, Doral, FL 33172 No data
AMENDMENT 2013-03-25 No data No data
NAME CHANGE AMENDMENT 2011-08-05 PRIME LOG SOLUTIONS CORP No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000338387 TERMINATED 1000000265403 BROWARD 2012-04-18 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-09-23
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State