Search icon

LOGISTIC MOVE, CORP. - Florida Company Profile

Company Details

Entity Name: LOGISTIC MOVE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOGISTIC MOVE, CORP. 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: 25 Jun 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Apr 2016 (9 years ago)
Document Number: P07000073678
FEI/EIN Number 260596950

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

Address: 4771 NW 72 AVE, MIAMI, FL, 33166, US
Mail Address: 4771 NW 72 AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JUAN J President 4771 NW 72 AVE, MIAMI, FL, 33166
RODRIGUEZ JUAN J Secretary 4771 NW 72 AVE, MIAMI, FL, 33166
RODRIGUEZ JUAN J Treasurer 4771 NW 72 AVE, MIAMI, FL, 33166
RODRIGUEZ JUAN J Agent 4771 NW 72 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 4771 NW 72 AVE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 4771 NW 72 AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-04-29 4771 NW 72 AVE, MIAMI, FL 33166 -
AMENDMENT 2016-04-04 - -
REGISTERED AGENT NAME CHANGED 2016-04-04 RODRIGUEZ, JUAN J -
REINSTATEMENT 2011-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-19 - -
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
J15000461422 TERMINATED 1000000660589 MIAMI-DADE 2015-04-06 2035-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001335844 TERMINATED 1000000507135 MIAMI-DADE 2013-08-19 2033-09-05 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000520008 TERMINATED 1000000290122 MIAMI-DADE 2013-02-27 2033-03-06 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000331515 TERMINATED 1000000262992 MIAMI-DADE 2012-04-18 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-04
Amendment 2016-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9520827303 2020-05-02 0455 PPP 4747 NW 72 AVE, MIAMI, FL, 33166
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27528
Loan Approval Amount (current) 27528
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 5
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27853.81
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State