Search icon

LOGISUITE CORPORATION - Florida Company Profile

Company Details

Entity Name: LOGISUITE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOGISUITE CORPORATION 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: 20 Jun 2007 (18 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 Jan 2023 (2 years ago)
Document Number: P07000071910
FEI/EIN Number 260971707

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

Address: 7950 NW 53rd Street Suite, DORAL, FL, 33166, US
Mail Address: 7950 NW 53rd Street Suite, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nemmers Gary Director 7950 NW 53rd Street, Miami, FL, 33166
Pantilione Michael Director 7950 NW 53rd Street, Miami, FL, 33166
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-26 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDED AND RESTATEDARTICLES 2023-01-26 - -
AMENDED AND RESTATEDARTICLES 2019-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 7950 NW 53rd Street Suite, Suite 336, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-03-30 7950 NW 53rd Street Suite, Suite 336, DORAL, FL 33166 -
AMENDMENT 2015-09-04 - -
AMENDMENT 2015-03-12 - -

Court Cases

Title Case Number Docket Date Status
BARBARO ALFREDO FEO, VS ARIEL RODRIGUEZ and LOGISUITE CORPORATION, 3D2016-0139 2016-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-29292

Parties

Name BARBARO ALFREDO FEO
Role Appellant
Status Active
Name ROBERT S. TANNER, PLLC
Role Appellant
Status Withdrawn
Name LOGISUITE CORPORATION
Role Appellee
Status Active
Name ARIEL RODRIGUEZ CORP.
Role Appellee
Status Active
Representations Ricardo E. Pines, BRIAN BARAKAT
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-04-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-03-30
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated March 8, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including ten (10) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-02-24
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2016-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-04-08
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-03-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 12 VOLUMES.
Docket Date 2016-02-09
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the Law Office of Robert S. Tanner and Robert S. Tanner, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2016-02-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2016-01-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2016-01-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before January 31, 2016, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2016-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-01-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BARBARO ALFREDO FEO
Docket Date 2016-01-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-12
Amended and Restated Articles 2023-01-26
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-28
Amended and Restated Articles 2019-04-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State