Search icon

360 LOGISTIC INC - Florida Company Profile

Company Details

Entity Name: 360 LOGISTIC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

360 LOGISTIC 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: 16 May 2014 (11 years ago)
Date of dissolution: 26 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2024 (4 months ago)
Document Number: P14000044089
FEI/EIN Number 46-5689757

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

Address: 8500 SW 133 AVE RD 305, Miami, FL, 33183, US
Mail Address: PO Box 661301, MIAMI SPRINGS, FL, 33266, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ GARCIA TIMOCHENKO D President 8500 SW 133 AVE RD 305, Miami, FL, 33183
FERNANDEZ GARCIA TIMOCHENKO D Agent 801 S ROYAL POINCIANA BLVD, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 8500 SW 133 AVE RD 305, Miami, FL 33183 -
CHANGE OF MAILING ADDRESS 2022-08-09 8500 SW 133 AVE RD 305, Miami, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 801 S ROYAL POINCIANA BLVD, 101, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT NAME CHANGED 2018-03-28 FERNANDEZ GARCIA, TIMOCHENKO DEMETRIO -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-26
ANNUAL REPORT 2024-05-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-28
AMENDED ANNUAL REPORT 2017-10-09
ANNUAL REPORT 2017-03-13

Date of last update: 03 May 2025

Sources: Florida Department of State