Search icon

LOGISTICS SERVICES INCORPORATED

Company Details

Entity Name: LOGISTICS SERVICES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 11 Jul 1991 (34 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P34632
FEI/EIN Number 13-3576273
Address: 1612 NORTHWEST 84TH AVE, MIAMI, FL 33126-8032
Mail Address: 1612 NORTHWEST 84TH AVE, MIAMI, FL 33126-8032
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Secretary

Name Role Address
RUSSELL, JAMES R. L. Secretary 180 MAIDEN LANE, NEW YORK, NY

Treasurer

Name Role Address
PAYET, GUILLAMO Treasurer 180 MAIDEN LANE, NEW YORK, NY

Chairman

Name Role Address
CHIRINOS, JOSE Chairman 180 MAIDEN LANE, NEW YORK, NY
SANTISTEVAN, EDUARDO Chairman 180 MAIDEN LANE, NEW YORK, NY

President

Name Role Address
SANTISTEVAN, EDUARDO President 180 MAIDEN LANE, NEW YORK, NY

Director

Name Role Address
SANTISTEVAN, EDUARDO Director 180 MAIDEN LANE, NEW YORK, NY
ELINSON, ARTHUR Director 1612 N.W. 84TH AVENUE, MIAMI, FL
HARVEY, ROBERT C. Director 180 MAIDEN LANE, NEW YORK, NY

Vice President

Name Role Address
ELINSON, ARTHUR Vice President 1612 N.W. 84TH AVENUE, MIAMI, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-06-03 1612 NORTHWEST 84TH AVE, MIAMI, FL 33126-8032 No data
CHANGE OF MAILING ADDRESS 1992-06-03 1612 NORTHWEST 84TH AVE, MIAMI, FL 33126-8032 No data
REGISTERED AGENT NAME CHANGED 1992-06-03 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-06-03 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-02-19
ANNUAL REPORT 1995-01-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State