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 |
Name | Role | Address |
---|---|---|
ALVAREZ, IBIS | Agent | 601 SW 141 AVE, APT 214P, PEMBROKE PINES, FL 33027 |
Name | Role | Address |
---|---|---|
ALVAREZ, IBIS | President | 601 SW 141 AVE, APT 214P PEMBROKE PINES, FL 33027 |
Name | Role | Address |
---|---|---|
ALVAREZ, IBIS | Secretary | 601 SW 141 AVE, APT 214P PEMBROKE PINES, FL 33027 |
Name | Role | Address |
---|---|---|
ALVAREZ, IBIS | Treasurer | 601 SW 141 AVE, APT 214P PEMBROKE PINES, FL 33027 |
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 |
Name | Role | Address |
---|---|---|
ALVAREZ, LUIS A | Vice President | 601 SW 141 AVE, APT 214P PEMBROKE PINES, FL 33027 |
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 |
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 |
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