Entity Name: | EURO CARGO EXPRESS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Jan 1999 (26 years ago) |
Branch of: | EURO CARGO EXPRESS INC., NEW YORK (Company Number 2105717) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Oct 2007 (18 years ago) |
Document Number: | F99000000121 |
FEI/EIN Number |
113364566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7200 NW 19th Street, Miami, FL, 33126, US |
Mail Address: | 7200 NW 19th Street, Miami, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
PARAVANI CARLO | President | 58 Bay Street, East Atlantic Beach, NY, 11561 |
HIEBENDAHL BARBARA M | Secretary | 4906 Hidden Oaks Trial, SARASOTA, FL, 34323 |
TERRY MARINO | Vice President | 271 ANGEL RD, GREENFIELD CENTER, NY, 12833 |
Correa Hernando | Treasurer | 3015 N Ocean Blvd, Fort Lauderdale, FL, 33308 |
Ducci Edoardo | Chief Financial Officer | 142 W 37th Street, Bayonne, FL, 07002 |
LORENZO ELIO | Agent | 7200 NW 19th Street, Miami, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000017637 | ECX GLOBAL LOGISTICS | EXPIRED | 2012-02-21 | 2017-12-31 | - | 154-09 146TH AVENUE, JAMAICA, NY, 11434 |
G11000046607 | PACIFIC ANCHOR LINE GROUP | EXPIRED | 2011-05-16 | 2016-12-31 | - | 3051 NW 75TH AVE, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-09 | LORENZO, ELIO | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 7200 NW 19th Street, 111, Miami, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 7200 NW 19th Street, 111, Miami, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 7200 NW 19th Street, 111, Miami, FL 33126 | - |
CANCEL ADM DISS/REV | 2007-10-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-10-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State