Search icon

SHALEO LOGISTICS, INC - Florida Company Profile

Company Details

Entity Name: SHALEO LOGISTICS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHALEO 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: 08 Dec 2021 (3 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P21000102660
FEI/EIN Number 87-3940862

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

Address: 930 N 14TH CT APT 10, HOLLYWOOD, FL, 33020, US
Mail Address: 930 N 14TH CT APT 10, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OMANA CRISTIAN L President 10047 WESTPARK DR, HOUSTON, TX, 77042
OMANA SHARELYN J Vice President 10047 WESTPARK DR, HOUSTON, TX, 77042
Omana Cristian L Agent 390 NORTH ORANGE AVE., STE 2300-N, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-09 930 N 14TH CT APT 10, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2023-10-09 930 N 14TH CT APT 10, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2023-10-09 Omana, Cristian L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2023-10-09
AMENDED ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2022-03-15
Domestic Profit 2021-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State