Search icon

PIERCE 7 LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: PIERCE 7 LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIERCE 7 LOGISTICS, 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: 25 Apr 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000037485
FEI/EIN Number 82-5325824

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

Address: 100 SOUTHEAST 2ND ST, MIAMI, FL, 33131, US
Mail Address: 100 SOUTHEAST 2ND ST, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA Agent 1840 SW 22ND ST., MIAMI, FL, 33145
PIERCE SAMUEL III President 655 NW 51ST ST., MIAMI, FL, 33127
PIERCE SAMUEL III Secretary 655 NW 51ST ST., MIAMI, FL, 33127
PIERCE SAMUEL III Director 655 NW 51ST ST., MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-06-10 - -
REGISTERED AGENT NAME CHANGED 2020-06-10 SPIEGEL & UTRERA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-10 100 SOUTHEAST 2ND ST, SUITE #2000, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-07-10 100 SOUTHEAST 2ND ST, SUITE #2000, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-06-10
Domestic Profit 2018-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3060827903 2020-06-12 0455 PPP 655 nw 51 street, miami, FL, 33127-2055
Loan Status Date 2022-02-17
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161932
Loan Approval Amount (current) 161932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address miami, MIAMI-DADE, FL, 33127-2055
Project Congressional District FL-24
Number of Employees 10
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State