Entity Name: | LOGICALIS SOUTH AMERICA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LOGICALIS SOUTH AMERICA 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: | 25 Apr 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Oct 2021 (4 years ago) |
Document Number: | P08000042392 |
FEI/EIN Number |
980583766
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3320 NW 67th Avenue, MIAMI, FL, 33122, US |
Mail Address: | 3320 NW 67th Avenue, MIAMI, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVERIO & HALL, PA | Agent | 255 8TH STREET SOUTH, NAPLES, FL, 34102 |
SAEZ CAPUTO MARCIO | Vice President | 255 8th Street South, Naples, FL, 34102 |
DE LOS ANGELES BIGLIMALIZA | Director | 255 8th Street South, NAPLES, FL, 34102 |
RODRIGO PARREIRA JOSE | President | 255 8TH STREET SOUTH, NAPLES, FL, 34102 |
RODRIGO PARREIRA JOSE | Director | 255 8TH STREET SOUTH, NAPLES, FL, 34102 |
ROMERO RODRIGO L | Treasurer | 255 8TH STREET SOUTH, NAPLES, FL, 34102 |
ROMERO RODRIGO L | Director | 255 8TH STREET SOUTH, NAPLES, FL, 34102 |
Blanco Scarsi Soledad B | Director | 255 8th Street South, Naples, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-10-18 | - | - |
AMENDMENT | 2021-09-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-22 | 3320 NW 67th Avenue, Suite 900, MIAMI, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2020-07-22 | 3320 NW 67th Avenue, Suite 900, MIAMI, FL 33122 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-20 | SILVERIO & HALL, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-20 | 255 8TH STREET SOUTH, NAPLES, FL 34102 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000442574 | TERMINATED | 1000000785521 | MIAMI-DADE | 2018-06-12 | 2038-06-27 | $ 1,948.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000144734 | TERMINATED | 1000000437804 | BROWARD | 2013-01-07 | 2023-01-16 | $ 363.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
Amendment | 2021-10-18 |
Amendment | 2021-09-08 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State