Search icon

EURO CARGO EXPRESS INC.

Branch

Company Details

Entity Name: EURO CARGO EXPRESS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
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 (17 years ago)
Document Number: F99000000121
FEI/EIN Number 113364566
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

Agent

Name Role Address
LORENZO ELIO Agent 7200 NW 19th Street, Miami, FL, 33126

President

Name Role Address
PARAVANI CARLO President 58 Bay Street, East Atlantic Beach, NY, 11561

Secretary

Name Role Address
HIEBENDAHL BARBARA M Secretary 4906 Hidden Oaks Trial, SARASOTA, FL, 34323

Vice President

Name Role Address
TERRY MARINO Vice President 271 ANGEL RD, GREENFIELD CENTER, NY, 12833

Treasurer

Name Role Address
Correa Hernando Treasurer 3015 N Ocean Blvd, Fort Lauderdale, FL, 33308

Chief Financial Officer

Name Role Address
Ducci Edoardo Chief Financial Officer 142 W 37th Street, Bayonne, FL, 07002

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000017637 ECX GLOBAL LOGISTICS EXPIRED 2012-02-21 2017-12-31 No data 154-09 146TH AVENUE, JAMAICA, NY, 11434
G11000046607 PACIFIC ANCHOR LINE GROUP EXPIRED 2011-05-16 2016-12-31 No data 3051 NW 75TH AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-09 LORENZO, ELIO No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 7200 NW 19th Street, 111, Miami, FL 33126 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 7200 NW 19th Street, 111, Miami, FL 33126 No data
CHANGE OF MAILING ADDRESS 2022-01-27 7200 NW 19th Street, 111, Miami, FL 33126 No data
CANCEL ADM DISS/REV 2007-10-16 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2006-10-12 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State