Search icon

FULLOGIC, INC - Florida Company Profile

Company Details

Entity Name: FULLOGIC, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FULLOGIC, 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: 27 Apr 2020 (5 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: P20000032281
FEI/EIN Number 85-0881776

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

Address: 6500 NW 84TH AVE, MIAMI, FL, 33166, US
Mail Address: 6500 NW 84TH AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MARTIN E President 309 SE 3RD TERRACE, DANIA BEACH, FL, 33004
RODRIGUEZ MARTIN E Director 309 SE 3RD TERRACE, DANIA BEACH, FL, 33004
RODRIGUEZ MARTIN E Treasurer 309 SE 3RD TERRACE, DANIA BEACH, FL, 33004
GM TAX GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-08 GM TAX GROUP, INC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 5378 W 12 AVE, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-02 6500 NW 84TH AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-09-29 6500 NW 84TH AVE, MIAMI, FL 33166 -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-11-05
ANNUAL REPORT 2021-04-08
Domestic Profit 2020-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State