Search icon

SALES LOGISTICS, INC. - Florida Company Profile

Company Details

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

SALES 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: 05 May 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P95000035565
FEI/EIN Number 650710458

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

Address: 11380 NW 36 TERR, MIAMI, FL, 33178
Mail Address: 11380 NW 36 TERR, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ LUCIANN Vice President 11380 NW 36 TERR, MIAMI, FL, 33178
RODRIGUEZ LUCIANN President 11380 NW 36 TERR, MIAMI, FL, 33178
RODRIGUEZ LUCIANN Secretary 11380 NW 36 TERR, MIAMI, FL, 33178
RODRIGUEZ LUCIANN Treasurer 11380 NW 36 TERR, MIAMI, FL, 33178
DIZ ANTHONY Director 11380 NW 36 TERR, MIAMI, FL, 33178
DIZ ANTHONY President 11380 NW 36 TERR, MIAMI, FL, 33178
COHN ALAN B Agent 2021 TYLER STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-29 2021 TYLER STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2003-04-29 COHN, ALAN B -
CHANGE OF PRINCIPAL ADDRESS 2001-05-16 11380 NW 36 TERR, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2001-05-16 11380 NW 36 TERR, MIAMI, FL 33178 -
REINSTATEMENT 2000-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1997-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000297365 ACTIVE 1000000025570 24436 4765 2006-04-18 2029-01-28 $ 4,090.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000057272 TERMINATED 1000000025570 24436 4765 2006-04-18 2029-01-22 $ 4,090.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J06000050448 LAPSED 04-25189-CA-13 DADE COUNTY CIRCUIT COURT 2006-03-09 2011-03-13 $58,885.15 OCEAN BANK, 780 NW 42 AVENUE, SUITE 400, MIAMI, FL 33126
J06900014644 LAPSED 04-25189 CA 13 CIR CRT MIAMI-DADE CTY FL 2006-03-09 2011-10-02 $58885.15 OCEAN BANK, 780 N.W. 42ND AVENUE, MIAMI, FL 33126

Documents

Name Date
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-16
REINSTATEMENT 2000-07-05
ANNUAL REPORT 1998-05-18
REINSTATEMENT 1997-08-13
DOCUMENTS PRIOR TO 1997 1995-05-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State