Search icon

DCA LOGISTICS CORP - Florida Company Profile

Company Details

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

DCA 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: 30 Mar 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P16000029269
FEI/EIN Number 81-2079589

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

Address: 12901 PORT SAID ROAD, OPA LOCKA, FL, 33054, US
Mail Address: 12901 PORT SAID ROAD, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ CASANOVA OSYANDY President 210 W 68TH STREET APT 102, HIALEAH, FL, 33014
DIAZ CASANOVA OSYANDY Agent 210 W 68TH STREET, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-23 12901 PORT SAID ROAD, BAY # 1, OPA LOCKA, FL 33054 -
NAME CHANGE AMENDMENT 2019-02-15 DCA LOGISTICS CORP -
REINSTATEMENT 2018-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 12901 PORT SAID ROAD, BAY # 1, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2018-03-29 DIAZ CASANOVA, OSYANDY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-06-23
Name Change 2019-02-15
ANNUAL REPORT 2019-01-22
REINSTATEMENT 2018-03-29
Domestic Profit 2016-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State