Entity Name: | P&G LOGISTICS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
P&G LOGISTICS, CORP. 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: | 19 May 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P11000047970 |
FEI/EIN Number |
85-2044877
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1155 BRICKELL BAY DRIVE, #2907, MIAMI, FL, 33131, US |
Mail Address: | 1155 BRICKELL BAY DRIVE, #2907, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARENCIBIA GERSON | President | 2800 Crystal Court, MIAMI, FL, 33133 |
ARENCIBIA GERSON | Secretary | 2800 Crystal Court, MIAMI, FL, 33133 |
ARENCIBIA GERSON | Agent | 1155 BRICKELL BAY DRIVE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-08-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-08-13 | ARENCIBIA, GERSON | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000079124 | ACTIVE | 1000001029017 | DADE | 2025-01-29 | 2045-02-05 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000362267 | ACTIVE | 1000000996942 | DADE | 2024-06-03 | 2044-06-12 | $ 21,772.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J22000253106 | TERMINATED | 1000000923478 | DADE | 2022-05-19 | 2042-05-25 | $ 8,809.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
REINSTATEMENT | 2020-08-13 |
Domestic Profit | 2011-05-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State