Search icon

LOGIX EQUIPMENT INC - Florida Company Profile

Company Details

Entity Name: LOGIX EQUIPMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOGIX EQUIPMENT 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 Sep 2008 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 May 2016 (9 years ago)
Document Number: P08000087972
FEI/EIN Number 263431510

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

Address: 609 N Orange Ave., JUPITER, FL, 33458, US
Mail Address: 609 N Orange Ave., JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ottolina Holding Company, LLC Authorized Member 609 N Orange Ave., JUPITER, FL, 33458
Ecarri Anibal Agent 609 N Orange Ave., JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-05 609 N Orange Ave., Suite B5, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2020-05-05 609 N Orange Ave., Suite B5, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-05 609 N Orange Ave., Suite B5, JUPITER, FL 33458 -
NAME CHANGE AMENDMENT 2016-05-25 LOGIX EQUIPMENT INC -
REGISTERED AGENT NAME CHANGED 2014-04-16 Ecarri, Anibal -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27
Name Change 2016-05-25
ANNUAL REPORT 2016-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State