Search icon

BM LOGISTICS, INC - Florida Company Profile

Company Details

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

BM 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: 19 Jul 2011 (14 years ago)
Date of dissolution: 29 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: P11000065128
FEI/EIN Number 452794546

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

Address: 520 SOMERHILL DR NE, ST PETERSBURG, FL, 33716, US
Mail Address: 520 SOMERHILL DR NE, ST PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADIC MILJAN President 520 SOMERHILL DR NE, ST PETERSBURG, FL, 33716
RADIC MILJAN Agent 520 SOMERHILL DR NE, ST PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-24 520 SOMERHILL DR NE, ST PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2015-08-24 520 SOMERHILL DR NE, ST PETERSBURG, FL 33716 -
REGISTERED AGENT NAME CHANGED 2015-08-24 RADIC, MILJAN -
REGISTERED AGENT ADDRESS CHANGED 2015-08-24 520 SOMERHILL DR NE, ST PETERSBURG, FL 33716 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-10-20
ANNUAL REPORT 2016-02-12
AMENDED ANNUAL REPORT 2015-08-24
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State