Search icon

PRO-DRIVERS LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: PRO-DRIVERS LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO-DRIVERS 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: 14 Dec 1995 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P95000094935
FEI/EIN Number 650627889

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

Address: 18800 NORTHWEST 2 AVENUE, MIAMI, FL, 33169
Mail Address: 18800 NORTHWEST 2 AVENUE, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARLEY EDWARD President 18800 NW 2ND AVE, STE 117, MIAMI, FL, 33169
JOHNSON MICHAEL Vice President 18800 NORTHWEST 2 AVENUE, MIAMI, FL, 33169
JOHNSON MICHAEL Director 18800 NORTHWEST 2 AVENUE, MIAMI, FL, 33169
HARLEY EDWARD Treasurer 18800 NORTHWEST 2 AVENUE, MIAMI, FL, 33169
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134
HARLEY EDWARD Director 18800 NORTHWEST 2 AVENUE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-01-11
ANNUAL REPORT 2000-01-22
ANNUAL REPORT 1999-01-23
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-01-14

Date of last update: 02 May 2025

Sources: Florida Department of State