Search icon

LOGISTICS 77 CORP

Company Details

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

Agent

Name Role Address
MONTOYA KEVIN Agent 8040 Nw 95th Street, Hialeah Gardens, FL, 33016

President

Name Role Address
MONTOYA KEVIN President 1048 SW 2ND ST, hallendale, FL, 33009

Events

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

Debts

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

Documents

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