Search icon

STS LOGISTICS, INC. - Florida Company Profile

Company Details

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

STS 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: 10 Nov 1999 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000099146
FEI/EIN Number 650961742

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

Address: 3595 NW 74TH STREET, MIAMI, FL, 33174
Mail Address: 3595 NW 74TH STREET, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLOS LOPEZ CORP Agent -
LOPEZ CARLOS A President 3595 NW 74TH STREET, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-02 3595 NW 74TH STREET, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2008-06-02 3595 NW 74TH STREET, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-02 14420 KENDALLWOOD COURT, MIAMI LAKES, FL 33018 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2003-03-03 CARLOS LOPEZ -
AMENDMENT 2002-11-04 - -
NAME CHANGE AMENDMENT 2002-05-09 STS LOGISTICS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900016096 LAPSED 06-11390 CC 23 (04) MIAMI DADE CTY CRT 2006-10-20 2011-11-02 $10874.20 FIDELITY AND GUARANTY INSURANCE COMPANY, 7101 VISTA DR, WEST DES MOINES, IA 50266
J06000097555 LAPSED 05-19541 CA 20 MIAMI-DADE COUNTY CIRCUIT CT. 2004-03-31 2011-05-11 $31,426.39 FREIGHT PLUS, INC., 1515 INDUSTRIAL DRIVE, ROCHESTER, MN 55901

Documents

Name Date
REINSTATEMENT 2008-06-02
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-09-27
ANNUAL REPORT 2003-03-03
Amendment 2002-11-04
Name Change 2002-05-09
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-03-28
ANNUAL REPORT 2000-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State