Search icon

G I LOGISTICS AMERICA INC - Florida Company Profile

Company Details

Entity Name: G I LOGISTICS AMERICA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G I LOGISTICS AMERICA 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: 28 May 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000046519
FEI/EIN Number 45-3315753

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

Address: 1400 NW 96 AVE, 110, DORAL, FL, 33172, US
Mail Address: 1400 NW 96 AVE, 110, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRIGOIN MARCELO President 1400 NW 96 AVE # 110, DORAL, FL, 33172
IRIGOIN MARCELO Director 1400 NW 96 AVE # 110, DORAL, FL, 33172
IRIGOIN MARCELO Treasurer 1400 NW 96 AVE # 110, DORAL, FL, 33172
IRIGOIN MARCELO Agent 1400 NW 96 AVE, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000012236 GOOD GUYS LOGISTICS EXPIRED 2014-02-04 2019-12-31 - G I LOGISTICS AMERICA INC, 1400 NW 96 AVE STE 110, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-08
Domestic Profit 2013-05-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State