Search icon

ANNA LOGISTICS, INC.

Company Details

Entity Name: ANNA LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jan 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000000751
FEI/EIN Number 650897526
Address: 16676 SW 85 LANE, MIAMI, FL, 33193
Mail Address: 16676 SW 85 LANE, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RUIZ ANTON8IO J Agent 16676 SW 85 LANE, MIAMI, FL, 33193

President

Name Role Address
RUIZ ANTONIO J President 16676 SW 85 LANE, MIAMI, FL, 33193

Director

Name Role Address
RUIZ ANTONIO J Director 16676 SW 85 LANE, MIAMI, FL, 33193
RUIZ NATALIA Director 16676 SW 85 LANE, MIAMI, FL, 33193

Vice President

Name Role Address
RUIZ NATALIA Vice President 16676 SW 85 LANE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 16676 SW 85 LANE, MIAMI, FL 33193 No data
CHANGE OF MAILING ADDRESS 2007-04-30 16676 SW 85 LANE, MIAMI, FL 33193 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 16676 SW 85 LANE, MIAMI, FL 33193 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000542085 LAPSED 1000000462203 MIAMI-DADE 2013-03-04 2023-03-06 $ 377.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-03-17
Domestic Profit 1999-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State