Entity Name: | INTERLOGISTIC USA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERLOGISTIC USA 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: | 02 Feb 2015 (10 years ago) |
Document Number: | P15000010656 |
FEI/EIN Number |
47-2994431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3785 NW 82 AVE, SUITE 116, Miami, FL, 33166, US |
Mail Address: | 10879 NW 59 ST, Doral, FL, 33178, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARMENDIA RAFAEL | President | 10879 NW 59TH ST, DORAL, FL, 33178 |
GARMENDIA RAFAEL | Director | 10879 NW 59TH ST, DORAL, FL, 33178 |
GARMENDIA RAFAEL E | Agent | 10879 NW 59TH ST, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 3785 NW 82 AVE, SUITE 116, Miami, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 3785 NW 82 AVE, SUITE 116, Miami, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-04 | 10879 NW 59TH ST, DORAL, FL 33178 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State