Search icon

LOGISTIC AIR SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: LOGISTIC AIR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOGISTIC AIR SERVICES, 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: 04 Jan 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jun 2011 (14 years ago)
Document Number: P11000000831
FEI/EIN Number 274510043

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

Mail Address: 304 Indian Trace, WESTON, FL, 33326, US
Address: 16685 SW 5th Way, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN L. ABITANTE C.P.A., P.A. Agent -
GOMEZ MAURICIO Director 16685 SW 5th Way, Weston, FL, 33326
GOMEZ MAURICIO President 16685 SW 5th Way, Weston, FL, 33326
GOMEZ MAURICIO Secretary 16685 SW 5th Way, Weston, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 16685 SW 5th Way, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2020-01-27 16685 SW 5th Way, Weston, FL 33326 -
AMENDMENT 2011-06-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001381954 TERMINATED 1000000500812 MIAMI-DADE 2013-09-03 2033-09-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001134023 TERMINATED 1000000500814 PALM BEACH 2013-05-08 2022-06-19 $ 507.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001105486 TERMINATED 1000000500813 PALM BEACH 2013-05-08 2033-06-12 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000878851 TERMINATED 1000000500810 LEON 2013-04-29 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000029000 TERMINATED 1000000398311 BROWARD 2012-12-26 2033-01-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State