Search icon

SOVEREIGN LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: SOVEREIGN LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOVEREIGN 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: 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: 08 Jan 2013 (12 years ago)
Document Number: P13000002498
FEI/EIN Number 11-3272820

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

Mail Address: 4236 Albany Post Rd, Hyde Park, NY, 12538, US
Address: 8201 NW 87th Ave, Doors 5-12, MIami, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECKER JOSEPH M Chief Executive Officer 4236 Albany Post Rd, Hyde Park, NY, 12538
Collins Michael W President 4236 Albany Post Rd, Hyde Park, NY, 12538
Naumann Mark Vice President 4236 Albany Post Rd, Hyde Park, NY, 12538
CUEVAS JOSE P Agent 13255 SW 110 TER #2, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-27 8201 NW 87th Ave, Doors 5-12, MIami, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-01-24 8201 NW 87th Ave, Doors 5-12, MIami, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
AMENDED ANNUAL REPORT 2024-11-27
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State