Search icon

LAND MASTER LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: LAND MASTER LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAND MASTER LOGISTICS, 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: 24 Jul 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jun 2015 (10 years ago)
Document Number: P14000062479
FEI/EIN Number 47-1468165

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

Address: 11013 NW 30th Street, Doral, FL, 33172, US
Mail Address: 11013 NW 30th Street, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sun Chi Wen President 11013 NW 30th Street, Doral, FL, 33172
YANG CHI HWA Agent 10623 NW 57 STREET, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-06 YANG, CHI HWA -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 11013 NW 30th Street, Suite 115, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-06-30 11013 NW 30th Street, Suite 115, Doral, FL 33172 -
AMENDMENT 2015-06-02 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-02 10623 NW 57 STREET, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-07
Amendment 2015-06-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State