Search icon

I AM SERVICE LOGISTIC, CORP. - Florida Company Profile

Company Details

Entity Name: I AM SERVICE LOGISTIC, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I AM SERVICE LOGISTIC, 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: 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: 22 Sep 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P08000086553
FEI/EIN Number 263398212

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

Address: 13501 SW 128TH STREET, SUITE 217, MIAMI, FL, 33186, US
Mail Address: 13501 SW 128TH STREET, SUITE 217, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALES GABRIEL J President 13501 SW 128TH STREET, MIAMI, FL, 33186
VALES GABRIEL J Agent 13501 SW 128TH STREET, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000008807 DAKOVA LOGISTICS INC EXPIRED 2017-01-24 2022-12-31 - 13501 SW 128TH ST, SUITE 217, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-11-06 - -
REGISTERED AGENT NAME CHANGED 2021-11-06 VALES, GABRIEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 13501 SW 128TH STREET, SUITE 217, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-05-01 13501 SW 128TH STREET, SUITE 217, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 13501 SW 128TH STREET, SUITE 217, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2022-04-19
REINSTATEMENT 2021-11-06
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State