Entity Name: | AZUL LOGISTIC, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AZUL LOGISTIC, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Oct 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2017 (8 years ago) |
Document Number: | P11000089519 |
FEI/EIN Number |
45-3588325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19107 SW 308TH ST, HOMESTEAD, FL, 33030, US |
Mail Address: | 19107 SW 308TH ST, HOMESTEAD, FL, 33030, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COELLO ROBERTO C | President | 19107 SW 308TH ST, HOMESTEAD, FL, 33030 |
COELLO ROBERTO C | Director | 19107 SW 308TH ST, HOMESTEAD, FL, 33030 |
COELLO ROBERTO C | Treasurer | 19107 SW 308TH ST, HOMESTEAD, FL, 33030 |
COELLO ROBERTO C | Agent | 19107 SW 308TH ST, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-02-07 | 19107 SW 308TH ST, HOMESTEAD, FL 33030 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-07 | 19107 SW 308TH ST, HOMESTEAD, FL 33030 | - |
CHANGE OF MAILING ADDRESS | 2020-02-07 | 19107 SW 308TH ST, HOMESTEAD, FL 33030 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-07 | COELLO, ROBERTO C | - |
REINSTATEMENT | 2017-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-06-23 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-03 |
REINSTATEMENT | 2017-01-03 |
REINSTATEMENT | 2015-10-06 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State