Search icon

COMPLETE PERISHABLE LOGISTIC SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: COMPLETE PERISHABLE LOGISTIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETE PERISHABLE LOGISTIC SERVICES, 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 1999 (25 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P99000107589
Address: 1351 NORTHWEST 78 AVENUE, MIAMI, FL, 33126
Mail Address: 1351 NORTHWEST 78 AVENUE, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ RAFAEL President 1351 NORTHWEST 78 AVENUE, MIAMI, FL, 33126
RODRIGUEZ RAFAEL Director 1351 NORTHWEST 78 AVENUE, MIAMI, FL, 33126
HERNANDEZ JOSE Vice President 1351 NORTHWEST 78 AVENUE, MIAMI, FL, 33126
LINDE MICHAEL Secretary 1351 NORTHWEST 78 AVENUE, MIAMI, FL, 33126
LINDE MICHAEL Treasurer 1351 NORTHWEST 78 AVENUE, MIAMI, FL, 33126
LINDE MICHAEL Director 1351 NORTHWEST 78 AVENUE, MIAMI, FL, 33126
SANCHEZ FELIPE Director 1351 NORTHWEST 78 AVENUE, MIAMI, FL, 33126
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 2000-09-14 - -

Documents

Name Date
Off/Dir Resignation 2004-11-22
Amendment 2000-09-14
Domestic Profit 1999-12-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State