Entity Name: | ARIAS LOGISTICS & TRANSPORTATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARIAS LOGISTICS & TRANSPORTATION INC. 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: | 26 Mar 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P18000028678 |
FEI/EIN Number |
82-4997060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1302 W Broad St, TAMPA, FL, 33604, US |
Mail Address: | 1302 W Broad ST, TAMPA, FL, 33604, US |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ GERARDO | President | 1302 W Broad St, TAMPA, FL, 33604 |
PEREZ GERARDO | Agent | 1302 w Broad St, Tampa, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-10 | PEREZ, GERARDO | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-06 | 1302 W Broad St, TAMPA, FL 33604 | - |
CHANGE OF MAILING ADDRESS | 2020-07-06 | 1302 W Broad St, TAMPA, FL 33604 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-06 | 1302 w Broad St, Tampa, FL 33604 | - |
REINSTATEMENT | 2020-07-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2018-08-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-02-10 |
REINSTATEMENT | 2020-07-06 |
Amendment | 2018-08-30 |
Domestic Profit | 2018-03-26 |
Date of last update: 03 May 2025
Sources: Florida Department of State