Search icon

LOGISTIC SYSTEMS, INC. - Florida Company Profile

Company Details

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

LOGISTIC SYSTEMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Feb 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 May 2009 (16 years ago)
Document Number: P94000013137
FEI/EIN Number 650469482

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

Address: 2175 NW 115TH AVE., MIAMI, FL, 33172, US
Mail Address: 2175 NW 115TH AVE., Suite 201, MIAMI, FL, 33172-4920, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Casanova Francisco J President 2175 NW 115TH AVE., MIAMI, FL, 331724920
Mates-Morris Barbara Sale 2175 NW 115TH AVE., MIAMI, FL, 331724920
CASANOVA FRANCISCO J Agent 2175 NW 115TH AVE., MIAMI, FL, 331724920

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 2175 NW 115TH AVE., Suite 201, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2023-01-23 2175 NW 115TH AVE., Suite 201, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 2175 NW 115TH AVE., Suite 201, MIAMI, FL 33172-4920 -
REGISTERED AGENT NAME CHANGED 2014-01-16 CASANOVA, FRANCISCO J. -
CANCEL ADM DISS/REV 2009-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001056812 TERMINATED 1000000470498 MIAMI-DADE 2013-05-30 2033-06-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-02-27
AMENDED ANNUAL REPORT 2019-07-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-17
AMENDED ANNUAL REPORT 2016-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State