Search icon

LOGIC @ FASHION, INC - Florida Company Profile

Company Details

Entity Name: LOGIC @ FASHION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOGIC @ FASHION, 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: 23 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2017 (8 years ago)
Document Number: P12000028693
FEI/EIN Number 45-5033654

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

Address: 111 SW 30th Road, MIAMI, FL, 33129, US
Mail Address: 111 SW 30th Road, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABELLO MARGARITA President 111 SW 30th Road, MIAMI, FL, 33129
ABELLO MARGARITA Agent 111 SW 30th Road, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000109273 THE LAZY POET ACTIVE 2019-10-07 2029-12-31 - 111 SW 30 ROAD, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-19 2451 Brickell Ave, apt PHK, Miami, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-19 2451 Brickell Ave, apt PHK, Miami, FL 33129 -
REGISTERED AGENT NAME CHANGED 2017-04-24 ABELLO, MARGARITA -
REINSTATEMENT 2017-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-26 111 SW 30th Road, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2014-04-26 111 SW 30th Road, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-26 111 SW 30th Road, MIAMI, FL 33129 -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-15
REINSTATEMENT 2017-04-24
ANNUAL REPORT 2014-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State