Search icon

LIDER LOGISTICS, INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
FALO SERGIO President 7220 Nw 114Th Ave, DORAL, FL, 33178
falo sergio Agent 7220 Nw 114Th Ave, DORAL, FL, 33178

Events

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 - -

Documents

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