Search icon

INTERNATIONAL LOGISTIC SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL LOGISTIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL LOGISTIC SERVICES, 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 Apr 1993 (32 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P93000026761
FEI/EIN Number 593215645

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

Address: 8050 NW 64 ST. BAY # 3, MIAMI, FL, 33166
Mail Address: 8050 NW 64 ST. BAY # 3, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO JORGE E President 8050 NW 64 ST. BAY # 3, MAIMI, FL, 33166
NAVARRO JORGE E Director 8050 NW 64 ST. BAY # 3, MAIMI, FL, 33166
NAVARRO JORGE E Secretary 8050 NW 64 ST. BAY # 3, MAIMI, FL, 33166
NAVARRO JORGE E Treasurer 8050 NW 64 ST. BAY # 3, MAIMI, FL, 33166
AG CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 8050 NW 64 ST. BAY # 3, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2009-04-29 AG CORPORATE SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 5805 BLUE LAGOON DR., 200, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2009-04-29 8050 NW 64 ST. BAY # 3, MIAMI, FL 33166 -
REINSTATEMENT 1996-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000818325 ACTIVE 1000000181669 DADE 2010-07-19 2030-08-04 $ 860.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-02-14
ANNUAL REPORT 2000-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State