Search icon

LOGIC ALLY GLOBAL INC - Florida Company Profile

Company Details

Entity Name: LOGIC ALLY GLOBAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOGIC ALLY GLOBAL 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: 24 Jul 2009 (16 years ago)
Document Number: P09000062848
FEI/EIN Number 270404257

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

Address: 9650 SW 87TH AVE, MIAMI, FL, 33176, US
Mail Address: 9650 SW 87TH AVE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EASOW THOMAS President 9650 SW 87TH AVE, MIAMI, FL, 33176
MERLYN THOMAS R Vice President 9650 SW 87TH AVE, MIAMI, FL, 33176
EASOW THOMAS Agent 9650 SW 87TH AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-02 9650 SW 87TH AVE, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 9650 SW 87TH AVE, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-17 9650 SW 87TH AVE, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State