Entity Name: | FYI LOGISTICS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Jan 2018 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Nov 2018 (6 years ago) |
Document Number: | P18000006488 |
FEI/EIN Number | 82-4117999 |
Address: | 3500 NW 114TH AVE, DORAL, FL, 33178, US |
Mail Address: | 3500 NW 114TH AVE, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Romero Dilaila | Agent | 4210 NW 107th Ave, DORAL, FL, 33178 |
Name | Role | Address |
---|---|---|
Romero Dilaila | President | 4210 NW 107th Ave, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-03 | 3500 NW 114TH AVE, SUITE 214, DORAL, FL 33178 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-03 | 3500 NW 114TH AVE, SUITE 214, DORAL, FL 33178 | No data |
REGISTERED AGENT NAME CHANGED | 2024-10-03 | Romero, Dilaila | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-03 | 4210 NW 107th Ave, 1211, DORAL, FL 33178 | No data |
AMENDMENT | 2018-11-13 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-03 |
AMENDED ANNUAL REPORT | 2024-07-22 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-04 |
Amendment | 2018-11-13 |
Domestic Profit | 2018-01-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State