Search icon

LOGOXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: LOGOXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOGOXPRESS, 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: 17 Oct 2014 (11 years ago)
Document Number: P14000085560
FEI/EIN Number 47-2139469

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

Address: 244 SW 12TH AVE, DEERFIELD BEACH, FL, 33442, US
Mail Address: 4471 EASTPORT PARKWAY, PORT ORANGE, FL, 32127, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Manek Naresh President 4471 EASTPORT PARKWAY, PORT ORANGE, FL, 32127
MANEK NARESH Agent 4471 EASTPORT PARKWAY, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-13 244 SW 12TH AVE, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2020-03-20 MANEK, NARESH -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 4471 EASTPORT PARKWAY, PORT ORANGE, FL 32127 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1115807210 2020-04-15 0491 PPP 4471 EASTPORT PARK WAY, PORT ORANGE, FL, 32127
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46792.5
Loan Approval Amount (current) 46792.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT ORANGE, VOLUSIA, FL, 32127-0001
Project Congressional District FL-07
Number of Employees 8
NAICS code 315280
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47162.94
Forgiveness Paid Date 2021-02-16
5084368308 2021-01-25 0491 PPS 4471 Eastport Park Way, Port Orange, FL, 32127-6041
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47547.5
Loan Approval Amount (current) 47547.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Orange, VOLUSIA, FL, 32127-6041
Project Congressional District FL-07
Number of Employees 8
NAICS code 315280
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47905.43
Forgiveness Paid Date 2021-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State