Entity Name: | O.T.L LOGISTICS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
O.T.L 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: | 28 Sep 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2011 (14 years ago) |
Document Number: | P07000107998 |
FEI/EIN Number |
261158020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8974 NW 112TH ST, HIALEAH GARDENS, FL, 33018, US |
Address: | 15866 SW 16TH CT, PEMBROKE PINES, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORIS VICTOR J | President | 15866 SW 16TH CT, PEMBROKE PINES, FL, 33027 |
GORIS VICTOR J | Agent | 15866 SW 16TH CT, PEMBROKE PINES, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 15866 SW 16TH CT, PEMBROKE PINES, FL 33027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 15866 SW 16TH CT, PEMBROKE PINES, FL 33027 | - |
REINSTATEMENT | 2011-10-18 | - | - |
CHANGE OF MAILING ADDRESS | 2011-10-18 | 15866 SW 16TH CT, PEMBROKE PINES, FL 33027 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-09-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State