Search icon

CONTINENTAL LOGISTIC SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: CONTINENTAL LOGISTIC SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTINENTAL LOGISTIC SERVICES CORP. 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: 27 Jun 1997 (28 years ago)
Date of dissolution: 03 Jun 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 2013 (12 years ago)
Document Number: P97000056976
FEI/EIN Number 650771902

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

Address: 8390 NW 68TH ST, MIAMI, FL, 33166, US
Mail Address: 8390 NW 68TH ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUGO ENRIQUE President 8390 NW 68TH ST, MIAMI, FL, 33166
RONDON TANIA Vice President 8390 NW 68TH ST, MIAMI, FL, 33166
LUGO ENRIQUE Agent 8390 NW 68TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-28 8390 NW 68TH ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2010-02-28 8390 NW 68TH ST, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-28 8390 NW 68TH ST, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2008-02-27 LUGO, ENRIQUE -
REINSTATEMENT 2004-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-02-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-25
REINSTATEMENT 2004-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State