Search icon

LOGIC DIAGNOSTICS INC - Florida Company Profile

Company Details

Entity Name: LOGIC DIAGNOSTICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOGIC DIAGNOSTICS 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: 15 Apr 2014 (11 years ago)
Document Number: P14000034007
FEI/EIN Number 46-5424477

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

Address: 16000 Pines Blvd, Ste 820636, Pembroke Pines, FL, 33082, US
Mail Address: PO BOX 820636, PEMBROKE PINES, FL, 33082, US
ZIP code: 33082
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALGADO NICOLAS G President 16000 Pines Blvd, Pembroke Pines, FL, 33082
SALGADO NICOLAS G Agent 16000 Pines Blvd, Pembroke Pines, FL, 33082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 16000 Pines Blvd, Ste 820636, Pembroke Pines, FL 33082 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 16000 Pines Blvd, Ste 820636, Pembroke Pines, FL 33082 -
CHANGE OF MAILING ADDRESS 2015-04-29 16000 Pines Blvd, Ste 820636, Pembroke Pines, FL 33082 -
REGISTERED AGENT NAME CHANGED 2015-04-29 SALGADO, NICOLAS GIACAMAN -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-10-03
ANNUAL REPORT 2016-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State