Search icon

SFC LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: SFC LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SFC 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: 26 Oct 2010 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P10000088044
FEI/EIN Number 273797811

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

Address: 7800 SOUTH RED RD, STE 302, SOUTH MIAMI, FL, 33143, US
Mail Address: 7800 SOUTH RED RD, STE 302, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Estrada Victor E President 7800 SOUTH RED RD, STE 302, SOUTH MIAMI, FL, 33143
OMANA CARLOS J Agent 7800 South Red Rd., MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-04 7800 South Red Rd., Suite 302, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-02 7800 SOUTH RED RD, STE 302, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2019-11-02 7800 SOUTH RED RD, STE 302, SOUTH MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-04
Off/Dir Resignation 2020-01-27
Off/Dir Resignation 2019-09-25
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State