Search icon

ADMIRAL INTERNATIONAL FREIGHT FORWARDERS, INC.

Company Details

Entity Name: ADMIRAL INTERNATIONAL FREIGHT FORWARDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Aug 1981 (43 years ago)
Document Number: F43426
FEI/EIN Number 59-2206267
Mail Address: 601 SW 141 AVE, APT 214P, PEMBROKE PINES, FL 33027
Address: 11801 NW 100 RD, STE 13, MEDLEY, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALVAREZ, IBIS Agent 601 SW 141 AVE, APT 214P, PEMBROKE PINES, FL 33027

President

Name Role Address
ALVAREZ, IBIS President 601 SW 141 AVE, APT 214P PEMBROKE PINES, FL 33027

Secretary

Name Role Address
ALVAREZ, IBIS Secretary 601 SW 141 AVE, APT 214P PEMBROKE PINES, FL 33027

Treasurer

Name Role Address
ALVAREZ, IBIS Treasurer 601 SW 141 AVE, APT 214P PEMBROKE PINES, FL 33027

Director

Name Role Address
ALVAREZ, IBIS Director 601 SW 141 AVE, APT 214P PEMBROKE PINES, FL 33027
ALVAREZ, LUIS A Director 601 SW 141 AVE, APT 214P PEMBROKE PINES, FL 33027

Vice President

Name Role Address
ALVAREZ, LUIS A Vice President 601 SW 141 AVE, APT 214P PEMBROKE PINES, FL 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000006166 ADMIRAL INT FRT FWRDS INC ACTIVE 2017-01-18 2027-12-31 No data 601 SW 141ST AVE, APT 214 P, PEMBROKE PNES, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-13 ALVAREZ, IBIS No data
CHANGE OF MAILING ADDRESS 2018-01-31 11801 NW 100 RD, STE 13, MEDLEY, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 601 SW 141 AVE, APT 214P, PEMBROKE PINES, FL 33027 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 11801 NW 100 RD, STE 13, MEDLEY, FL 33178 No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-08-13
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-11

Date of last update: 05 Feb 2025

Sources: Florida Department of State