Search icon

INDAIA LOGISTICS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: INDAIA LOGISTICS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDAIA LOGISTICS INTERNATIONAL, 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: 21 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000018848
FEI/EIN Number 262009761

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

Address: 11945 YELLOW FIN TRL, ORLANDO, FL, 32827, US
Mail Address: 11945 YELLOW FIN TRL, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAULELLA FABRICIO M Director 11945 YELLOW FIN TRL, ORLANDO, FL, 32827
JEREZ ESTEBANA Agent 5746 S Semoran Blvd, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 5746 S Semoran Blvd, BLDG D, ORLANDO, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-18 11945 YELLOW FIN TRL, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2017-09-18 11945 YELLOW FIN TRL, ORLANDO, FL 32827 -
REGISTERED AGENT NAME CHANGED 2017-09-18 JEREZ, ESTEBANA -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-09-18
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-23
Off/Dir Resignation 2012-07-02
Reg. Agent Change 2012-05-17
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State