Search icon

ED LOGISTIC, INC - Florida Company Profile

Company Details

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

ED 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: 06 Jun 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P07000066684
FEI/EIN Number 260309796

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

Address: 971 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US
Mail Address: 730 S MASHTA DRIVE, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALEK EDWIN President 730 S MASHTA DRIVE, KEY BISCAYNE, FL, 33149
Malek Edwin Agent 231 KNOLLWOOD DRIVE, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 971 CRANDON BLVD, Suite 2, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2020-04-21 Malek, Edwin -
REGISTERED AGENT ADDRESS CHANGED 2020-04-21 231 KNOLLWOOD DRIVE, Key Biscayne, FL 33149 -
CANCEL ADM DISS/REV 2010-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000392582 TERMINATED 1000000267697 MIAMI-DADE 2012-04-18 2032-05-09 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State