Search icon

TRADE LOGISTICS PANAMA S.A., INC. - Florida Company Profile

Company Details

Entity Name: TRADE LOGISTICS PANAMA S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRADE LOGISTICS PANAMA S.A., 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: 12 Oct 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P09000084143
FEI/EIN Number 271094406

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

Mail Address: 5065 NW 74th Ave, Miami, FL, 33166, US
Address: 5065 NW 74 Ave, Unit # 10, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Carmen President 1900 N 62nd Stree, Tampa, FL, 33603
Ospina Julia M Secretary 50674 Ave5 NW, Miami, FL, 33166
CONSULTING SERVICES TLC, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000055434 SEAIR SHIPPING EXPIRED 2012-06-07 2017-12-31 - 9619 NW 33RD STREET, DORAL, FL, 33172
G10000086466 ALL PACKS EXPIRED 2010-09-20 2015-12-31 - 7951 NW 68TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 5065 NW 74th Ave, Unit # 10, Miami, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 5065 NW 74 Ave, Unit # 10, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2013-04-15 5065 NW 74 Ave, Unit # 10, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2013-04-15 Consulting Services TLC, Inc. -
AMENDMENT 2012-06-08 - -
REINSTATEMENT 2011-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-08-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000207312 TERMINATED 1000000657336 DADE 2015-02-03 2025-02-05 $ 803.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000207320 TERMINATED 1000000657338 DADE 2015-02-03 2035-02-05 $ 15,368.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000274205 TERMINATED 1000000657335 DADE 2015-02-03 2035-02-18 $ 2,872.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-15
Amendment 2012-06-08
ANNUAL REPORT 2012-01-24
REINSTATEMENT 2011-10-21
Amendment 2010-08-31
ANNUAL REPORT 2010-05-02
Domestic Profit 2009-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State