Search icon

ZIP LOGISTICS INC.

Company Details

Entity Name: ZIP LOGISTICS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jul 2011 (14 years ago)
Date of dissolution: 30 Jul 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Jul 2018 (7 years ago)
Document Number: P11000066859
FEI/EIN Number 45-2795499
Address: 8513 NW 72nd Street, MIAMI, FL 33166
Mail Address: 8513 NW 72nd Street, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROSS, MICHELE P Agent 8513 NW 72nd Street, MIAMI, FL 33166

Director

Name Role Address
ROSS, PETER F Director 8513 NW 72nd Street, MIAMI, FL 33166
ROSS, CHARLES Director 8513 NW 72nd Street, MIAMI, FL 33166

Vice President

Name Role Address
ROSS, MICHELE P Vice President 8513 NW 72nd Street, MIAMI, FL 33166
Kalisaran, Savita Vice President 8513 NW 72nd Street, MIAMI, FL 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000112966 SHOPGT.COM EXPIRED 2015-11-05 2020-12-31 No data 8557 NW 68TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CONVERSION 2018-07-30 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L18000182585. CONVERSION NUMBER 500000184215
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 8513 NW 72nd Street, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2016-04-29 8513 NW 72nd Street, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 8513 NW 72nd Street, MIAMI, FL 33166 No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-12
Reg. Agent Change 2014-06-27
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-09
Domestic Profit 2011-07-25

Date of last update: 24 Jan 2025

Sources: Florida Department of State