Search icon

LOGICAL, INC. - Florida Company Profile

Company Details

Entity Name: LOGICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOGICAL, 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: 18 Nov 1993 (31 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P93000079705
FEI/EIN Number 650448982

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

Address: 5501 SW 147TH PLACE, MIAMI, FL, 33185
Mail Address: 5501 SW 147TH PLACE, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRENO ROBERTO President 5501 SW 147TH PLACE, MIAMI, FL, 33185
CARRENO ROBERTO Director 5501 SW 147TH PLACE, MIAMI, FL, 33185
CARRENO ROBERTO Secretary 5501 SW 147TH PLACE, MIAMI, FL, 33185
DEANDRESS RENE A. Vice President 5501 SW 147TH PLACE, MIAMI, FL, 33185
DEANDRESS RENE A. Director 5501 SW 147TH PLACE, MIAMI, FL, 33185
DEANDRESS RENE A. Secretary 5501 SW 147TH PLACE, MIAMI, FL, 33185
DEANDREIS RENE Agent 5501 SW 147TH PLACE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-17 5501 SW 147TH PLACE, MIAMI, FL 33185 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-17 5501 SW 147TH PLACE, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2001-04-17 5501 SW 147TH PLACE, MIAMI, FL 33185 -
AMENDMENT 1998-12-10 - -
AMENDMENT 1997-03-21 - -
REGISTERED AGENT NAME CHANGED 1997-03-21 DEANDREIS, RENE -
AMENDMENT 1997-03-10 - -
AMENDMENT 1996-03-08 - -
AMENDMENT 1995-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000472369 LAPSED 02-11059-CA-15 11TH JUD CIR MIAMI-DADE CNTY F 2002-11-06 2007-12-02 $28,867.20 SOFTWARE BROKERS OF AMERICA INC D/B/A INTCOMEX, 9835 N W 14TH STREET, MIAMI FL 33172

Documents

Name Date
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-05-06
Amendment 1998-12-10
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-18
AMENDMENT 1997-03-21
AMENDMENT 1997-03-10
ANNUAL REPORT 1996-02-06
ANNUAL REPORT 1995-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State