Search icon

LOGIKA TECHNOLOGIES CORPORATION - Florida Company Profile

Company Details

Entity Name: LOGIKA TECHNOLOGIES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOGIKA TECHNOLOGIES CORPORATION 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: 18 Jun 1991 (34 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: S60460
FEI/EIN Number 593078623

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

Address: 7372-B NW 12 ST., MIAMI, FL, 33126
Mail Address: 13587 SW 115 LN, MIAMI, FL, 33186, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NADER MARCELO E Director 13587 SW 115TH LANE, MIAMI, FL, 33186
NADER MARCELO E Agent 13587 SW 115TH LANE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1996-05-01 7372-B NW 12 ST., MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-25 7372-B NW 12 ST., MIAMI, FL 33126 -
REINSTATEMENT 1995-05-25 - -
REGISTERED AGENT ADDRESS CHANGED 1995-05-25 13587 SW 115TH LANE, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 1995-05-25 NADER, MARCELO E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State