Search icon

LOGISTICS C.M. INC.

Company Details

Entity Name: LOGISTICS C.M. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Feb 2014 (11 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 29 Oct 2018 (6 years ago)
Document Number: P14000016735
FEI/EIN Number 46-0777097
Address: 70 Southeast 4th Avenue, Delray Beach, FL, 33483, US
Mail Address: 70 Southeast 4th Avenue, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ROTH BRANDON L Agent 70 Southeast 4th Avenue, Delray Beach, FL, 33483

President

Name Role Address
Roth Brandon L President 70 Southeast 4th Avenue, Delray Beach, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000023903 AMERIBUILD CONSTRUCTION MGT., INC EXPIRED 2014-03-07 2019-12-31 No data 5801 CONGRESS AVE, SUITE 206, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 70 Southeast 4th Avenue, Delray Beach, FL 33483 No data
CHANGE OF MAILING ADDRESS 2022-04-28 70 Southeast 4th Avenue, Delray Beach, FL 33483 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 70 Southeast 4th Avenue, Delray Beach, FL 33483 No data
MERGER 2018-10-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000186475
MERGER NAME CHANGE 2018-10-29 LOGISTICS C.M. INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000429698 ACTIVE 17-250-D5 LEON COUNTY 2022-04-22 2027-09-14 $136,719.54 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-30
Merger 2018-10-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State