Search icon

TRUST LOGISTICS GROUP, INC. - Florida Company Profile

Company Details

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

TRUST LOGISTICS GROUP, 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: 06 May 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Feb 2015 (10 years ago)
Document Number: P14000040125
FEI/EIN Number 36-4785196

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

Address: 7950 NW 71st ST, DORAL, FL, 33166, US
Mail Address: 7950 NW 71st ST, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOYUDICE JOAQUIN President 10219 NW 62 ST, DORAL, FL, 33178
CABANAS JOSEPH Agent 8350 NW 52nd Terrace, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-17 Cabanas & Associates -
REGISTERED AGENT ADDRESS CHANGED 2025-02-17 9850 NW 41 ST Suite 140, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 7950 NW 71st ST, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-02-22 7950 NW 71st ST, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 8350 NW 52nd Terrace, Suite 208, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2017-04-24 CABANAS, JOSEPH -
AMENDMENT 2015-02-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State