Search icon

L.O.G. SYSTEMS FENCING INC. - Florida Company Profile

Company Details

Entity Name: L.O.G. SYSTEMS FENCING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.O.G. SYSTEMS FENCING 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: 12 Oct 1992 (33 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: V70355
FEI/EIN Number 000000000

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

Address: 1620 NW 32ND AVE, MIAMI, FL, 33125
Mail Address: 1620 NW 32ND AVE, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ, LUIS OMAR Director 1620 NW 32ND AVE, MIAMI, FL
GONZALEZ, LUIS OMAR President 1620 NW 32ND AVE, MIAMI, FL
NEWBURY, STUARD RONALD Director 1620 NW 32ND AVE, MIAMI, FL
NEWBURY, STUARD RONALD Vice President 1620 NW 32ND AVE, MIAMI, FL
LILLY, KATHLEEN YVONNE Director 1620 NW 32ND AVE, MIAMI, FL
LILLY, KATHLEEN YVONNE Secretary 1620 NW 32ND AVE, MIAMI, FL
BARTER, AGIL JAMES Director 1620 NW 32ND AVE, MIAMI, FL
BARTER, AGIL JAMES Treasurer 1620 NW 32ND AVE, MIAMI, FL
HABER, DENNIS R. Agent % LIEBERMAN HABER PA, MIAMI BEACH, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 02 May 2025

Sources: Florida Department of State