Search icon

ACADEMY LOGISTICS INC - Florida Company Profile

Company Details

Entity Name: ACADEMY LOGISTICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACADEMY LOGISTICS 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: 02 Mar 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P09000019336
FEI/EIN Number 264368238

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

Address: 10680 NW 123rd Street Rd, Miami, FL, 33178, US
Mail Address: 10680 NW 123rd Street Rd, Miami, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torres Yoel President 10680 NW 123rd Street Rd, Miami, FL, 33178
Torres Yoel Agent 10680 NW 123rd Street Rd, Miami, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2023-06-20 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-04 10680 NW 123rd Street Rd, Suite # 102, Miami, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-04 10680 NW 123rd Street Rd, Suite # 102, Miami, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-01-04 10680 NW 123rd Street Rd, Suite # 102, Miami, FL 33178 -
REGISTERED AGENT NAME CHANGED 2017-04-03 Torres, Yoel -
AMENDMENT 2013-12-04 - -
AMENDMENT 2012-08-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000105419 ACTIVE 2022-055966-SP-23 MIAMI-DADE COUNTY COURT CLERK 2024-01-31 2029-02-27 $8,636.64 CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD SUITE 915, MIAMI FL, 33181-2522

Documents

Name Date
ANNUAL REPORT 2023-09-22
Amendment 2023-06-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-04
AMENDED ANNUAL REPORT 2017-04-06
AMENDED ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2017-02-27

USAspending Awards / Financial Assistance

Date:
2018-09-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Date of last update: 02 May 2025

Sources: Florida Department of State