Search icon

LAST MILE TECH, INC - Florida Company Profile

Company Details

Entity Name: LAST MILE TECH, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LAST MILE TECH, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 22 Apr 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Apr 2023 (2 years ago)
Document Number: P16000036223
FEI/EIN Number 81-2404626

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

Address: 90 SW 3RD ST APT 2803, MIAMI, FL 33130
Mail Address: 90 SW 3RD ST, APT 2803, Miami, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rojas, Maria Camila, Sr. President Calle 104 17 05, Apt 203 Bogota, Bogota 110111 CO
MARIA CAMILA ROJAS Agent 90 SW 3RD ST APT 2803, MIAMI, FL 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000052574 PIKPAX ACTIVE 2016-05-26 2026-12-31 - 3612 SW 1ST AVE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 90 SW 3RD ST APT 2803, MIAMI, FL 33130 -
AMENDMENT 2023-04-24 - -
REGISTERED AGENT NAME CHANGED 2023-04-24 MARIA CAMILA ROJAS -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 90 SW 3RD ST APT 2803, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2021-08-24 90 SW 3RD ST APT 2803, MIAMI, FL 33130 -
REINSTATEMENT 2017-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-08-20
Amendment 2023-04-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-23
AMENDED ANNUAL REPORT 2019-10-18
ANNUAL REPORT 2019-01-15

Date of last update: 19 Feb 2025

Sources: Florida Department of State