Search icon

LORAMA GROUP LOGISTICS INC.

Company Details

Entity Name: LORAMA GROUP LOGISTICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Oct 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2014 (10 years ago)
Document Number: P07000108911
FEI/EIN Number 261381155
Address: 7300 NORTH KENDALL DRIVE, SUITE# 300, MIAMI, FL, 33156, US
Mail Address: 7300 NORTH KENDALL DRIVE, SUITE# 300, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

President

Name Role Address
Burnett Andrew President 2695 Meadowvale Boulevard, Mississauga, L5N 83

Secretary

Name Role Address
Garcia Mary Secretary 7300 North Kendall Drive #300, Miami, FL, 33156

Chief Financial Officer

Name Role Address
Faran Hamid Chief Financial Officer 2695 Meadowvale Boulevard, Mississauga, L5N 83

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2021-03-03 CT Corporation System No data
CHANGE OF MAILING ADDRESS 2018-04-23 7300 NORTH KENDALL DRIVE, SUITE# 300, MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 7300 NORTH KENDALL DRIVE, SUITE# 300, MIAMI, FL 33156 No data
REINSTATEMENT 2014-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
NAME CHANGE AMENDMENT 2013-04-26 LORAMA GROUP LOGISTICS INC. No data
AMENDMENT 2010-09-03 No data No data
AMENDMENT 2007-11-20 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-21
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State