Search icon

INTERLINK LOGISTICS AND MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: INTERLINK LOGISTICS AND MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERLINK LOGISTICS AND MANAGEMENT, 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: 10 Feb 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2008 (17 years ago)
Document Number: P98000013245
FEI/EIN Number 650985530

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

Address: 9990 NW 14TH STREET, DORAL, FL, 33172, US
Mail Address: 9990 NW 14TH STREET, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPES PAULO Vice President 9990 NW 14TH STREET, DORAL, FL, 33172
GRANATO JOAO E President 9990 NW 14TH STREET, DORAL, FL, 33172
BOLSON PAULO Exec 9990 NW 14TH STREET, DORAL, FL, 33172
Granato Joao E Agent 9990 NW 14TH STREET, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 12105 SW 130TH STREET, SUITE 202, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2025-01-28 12105 SW 130TH STREET, SUITE 202, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 12105 SW 130TH STREET, SUITE 202, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2020-01-17 Granato, Joao E -
AMENDMENT 2008-08-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-09
AMENDED ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State