Entity Name: | LIDER LOGISTICS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIDER 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: | 11 Oct 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P11000089224 |
FEI/EIN Number |
453600542
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7220 Nw 114TH Ave, Doral, FL, 33178, US |
Mail Address: | 7220 Nw 114Th Ave, Doral, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FALO SERGIO | President | 7220 Nw 114Th Ave, DORAL, FL, 33178 |
falo sergio | Agent | 7220 Nw 114Th Ave, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-28 | 7220 Nw 114Th Ave, Apt 102, DORAL, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-28 | 7220 Nw 114TH Ave, Apt 102, Doral, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2020-06-28 | 7220 Nw 114TH Ave, Apt 102, Doral, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-30 | falo, sergio | - |
AMENDMENT | 2014-02-04 | - | - |
AMENDMENT | 2013-12-13 | - | - |
AMENDMENT | 2013-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
Amendment | 2014-02-04 |
Amendment | 2013-12-13 |
Amendment | 2013-11-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State