Search icon

ABC LOGISTICS USA, INC - Florida Company Profile

Company Details

Entity Name: ABC LOGISTICS USA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABC LOGISTICS USA, 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: 17 Dec 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000101191
FEI/EIN Number 453080654

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

Address: 14790 SW 88 ST, MIAMI, FL, 33196, US
Mail Address: 14790 SW 88 ST, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Benavides Samuel P President 14790 SW 88 ST, MIAMI, FL, 33196
BENAVIDES DANELLY I Vice President 14790 SW 88 ST, MIAMI, FL, 33196
BENAVIDES DIANA P Treasurer 14790 SW 88 ST, MIAMI, FL, 33196
BENAVIDES DANIA PP Secretary 14790 SW 88 ST, MIAMI, FL, 33196
BENAVIDES SAMUEL P Agent 14790 SW 88 ST, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000121940 EXPORPYLSA S.A. EXPIRED 2012-12-18 2017-12-31 - 5600 SW 135TH AVE, STE 110, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 14790 SW 88 ST, #961313, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2020-06-25 14790 SW 88 ST, #961313, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 14790 SW 88 ST, #961313, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2019-02-11 BENAVIDES, SAMUEL, P -
REINSTATEMENT 2011-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-27
REINSTATEMENT 2011-11-28

Date of last update: 01 May 2025

Sources: Florida Department of State