Search icon

MFITA LOGISTICS CORP. - Florida Company Profile

Company Details

Entity Name: MFITA LOGISTICS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MFITA 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: 20 Jun 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P17000052976
FEI/EIN Number 82-1935655

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

Address: 4330 N.E. 17TH AVENUE, OAKLAND PARK, FL, 33334, US
Mail Address: 4330 N.E. 17TH AVENUE, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEHMAN BRIAN Director 17880 N.E. 31ST COURT, APT #2304, AVENTURA, FL, 33160
LEHMAN BRIAN President 17880 N.E. 31ST COURT, APT #2304, AVENTURA, FL, 33160
STAATS DANIEL Director 4330 N.E. 17TH AVENUE, OAKLAND PARK, FL, 33334
STAATS DANIEL Secretary 4330 N.E. 17TH AVENUE, OAKLAND PARK, FL, 33334
GY CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000071736 MFITA EXPIRED 2017-06-30 2022-12-31 - 4330, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-18 777 S. FLAGLER DR, STE 500E, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2018-02-01
Domestic Profit 2017-06-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State