Search icon

E-LOGIC GROUP, INC.

Company Details

Entity Name: E-LOGIC GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000023307
FEI/EIN Number 275459737
Address: 8306 Mills Drive, Miami, FL, 33183, US
Mail Address: 8306 Mills Drive, Miami, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
e-Logic Group (Legal Department) Agent 8306 Mills Drive, Miami, FL, 33183

Chief Executive Officer

Name Role Address
Martinez Anthony Chief Executive Officer 8306 Mills Drive, Miami, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000086739 PROFESSIONAL LOAN NOTE EXAMINERS ASSOCIATION EXPIRED 2013-08-31 2018-12-31 No data 8306 MILLS DRIVE, SUITE 501, MIAMI, FL, 33183
G11000025452 E-LOGIC EXPIRED 2011-03-10 2016-12-31 No data 8306 MILLS DRIVE, SUITE 501, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-30 e-Logic Group (Legal Department) No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 8306 Mills Drive, Suite 501, Miami, FL 33183 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 8306 Mills Drive, Suite 501, Miami, FL 33183 No data
CHANGE OF MAILING ADDRESS 2018-04-30 8306 Mills Drive, Suite 501, Miami, FL 33183 No data

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State