Entity Name: | LOGISTICS 77 CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 May 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P17000047346 |
FEI/EIN Number | 821699727 |
Address: | 8040 Nw 95th Street, Unit#338, Hialeah Gardens, FL, 33016, US |
Mail Address: | 8040 Nw 95th Street, Unit#338, Hialeah Gardens, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTOYA KEVIN | Agent | 8040 Nw 95th Street, Hialeah Gardens, FL, 33016 |
Name | Role | Address |
---|---|---|
MONTOYA KEVIN | President | 1048 SW 2ND ST, hallendale, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-24 | 8040 Nw 95th Street, Unit#338, 105, Hialeah Gardens, FL 33016 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-24 | 8040 Nw 95th Street, Unit#338, 105, Hialeah Gardens, FL 33016 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-24 | 8040 Nw 95th Street, Unit#338, 105, Hialeah Gardens, FL 33016 | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-09 | MONTOYA, KEVIN | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000171573 | ACTIVE | 1000000883990 | BROWARD | 2021-04-07 | 2041-04-14 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-02-09 |
Domestic Profit | 2017-05-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State