Search icon

A & E BUSINESS LOGISTICS CORP - Florida Company Profile

Company Details

Entity Name: A & E BUSINESS LOGISTICS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & E BUSINESS LOGISTICS CORP 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 Jun 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000052031
FEI/EIN Number 47-1125827

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

Address: 3301 CORAL WAY, MIAMI, FL, 33145, US
Mail Address: 6308 NW 97TH AVE, DORAL, FL, 33178-1645, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREMIUM TAX SERV ICES Agent 6303 Blue Lagoon Dr, MIAMI, FL, 33126
BRITO ARNALDO J President 3301 CORAL WAY, MIAMI, FL, 33145
BRITO ARNALDO J Director 3301 CORAL WAY, MIAMI, FL, 33145
ESCUDERO EUCARIO Vice President 6308 NW 97TH AVE, DORAL, FL, 331781645
ESCUDERO EUCARIO Director 6308 NW 97TH AVE, DORAL, FL, 331781645

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000092508 SERTINOS CAFE - MIAMI EXPIRED 2016-08-25 2021-12-31 - 8390 SW 72 AV APTO 517, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-16 3301 CORAL WAY, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2017-04-22 3301 CORAL WAY, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2017-04-22 PREMIUM TAX SERV ICES -
REGISTERED AGENT ADDRESS CHANGED 2017-04-22 6303 Blue Lagoon Dr, 320, MIAMI, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000294431 ACTIVE 17-475-D5 LEON COUNTY 2022-03-04 2027-06-22 $4,414.47 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J19000517514 ACTIVE 1000000834173 DADE 2019-07-22 2039-07-31 $ 12,295.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000712968 ACTIVE 1000000800560 DADE 2018-10-12 2038-10-24 $ 14,335.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-05
Domestic Profit 2014-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State