Entity Name: | PHIA LOGISTICS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHIA 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: |
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 Jun 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Feb 2017 (8 years ago) |
Document Number: | P10000053240 |
FEI/EIN Number |
272914214
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 840 Cumberland Terrace, Davie, FL, 33325, US |
Mail Address: | 840 Cumberland Terrace, Davie, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cossio Andres | President | 840 Cumberland Terrace, Davie, FL, 33325 |
Cossio Tatiana | Vice President | 840 Cumberland Terrace, Davie, FL, 33325 |
COSSIO Andres | Agent | 840 Cumberland Terrace, Davie, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 840 Cumberland Terrace, Davie, FL 33325 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 840 Cumberland Terrace, Davie, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 840 Cumberland Terrace, Davie, FL 33325 | - |
AMENDMENT | 2017-02-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-05-11 | COSSIO, Andres | - |
REINSTATEMENT | 2016-05-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2012-10-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-04-25 |
Amendment | 2017-02-27 |
REINSTATEMENT | 2016-05-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State