Search icon

PLACE LOGISTICS CORP - Florida Company Profile

Company Details

Entity Name: PLACE LOGISTICS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLACE 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: 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 Apr 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2015 (9 years ago)
Document Number: P15000030352
FEI/EIN Number 35-2531850

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

Address: 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073, US
Mail Address: 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAVARES FERNANDO O President 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073
CONTADOR RA LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2023-01-25 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2021-04-30 CONTADOR RA LLC -
AMENDMENT 2015-11-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State