Search icon

REX AIR & OCEAN FREIGHT, INC. - Florida Company Profile

Company Details

Entity Name: REX AIR & OCEAN FREIGHT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REX AIR & OCEAN FREIGHT, 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: 06 Jan 1989 (36 years ago)
Date of dissolution: 18 Mar 1997 (28 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 1997 (28 years ago)
Document Number: K56052
FEI/EIN Number 650090748

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

Address: 706 MISSION STREET, SUITE 1000, SAN FRANCISCO, CA, 94103, US
Mail Address: 706 MISSION STREET, SUITE 1000, SAN FRANCISCO, CA, 94103, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLANO CESAREO Director 9020 N.W. 12TH STREET, MIAMI, FL
LLANO CESAREO President 9020 N.W. 12TH STREET, MIAMI, FL
BALBOA TONY Secretary 706 MISSION STREET #1000, SAN FRANCISCO, CA
BURNS BRENT Treasurer 706 MISSION STREET STE 1000, SAN FRANCISCO, CA
GAZITUA RALPH Agent 2970 NW 75TH AVENUE, MIAMI, FL, 33122
WITT, JOHN Director 125 E. JOHN CARPENTER, IRVING, TX
ANDERSEN, CARSTEN Vice President 125 E. JOHN CARPENTER, IRVING, TX
ANDERSEN, CARSTEN Director 125 E. JOHN CARPENTER, IRVING, TX

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-03-18 - -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 2970 NW 75TH AVENUE, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 706 MISSION STREET, SUITE 1000, SAN FRANCISCO, CA 94103 -
CHANGE OF MAILING ADDRESS 1996-05-01 706 MISSION STREET, SUITE 1000, SAN FRANCISCO, CA 94103 -
REGISTERED AGENT NAME CHANGED 1996-05-01 GAZITUA, RALPH -
REINSTATEMENT 1993-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000862782 TERMINATED 1000000303328 LEON 2012-11-21 2032-11-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
VOLUNTARY DISSOLUTION 1997-03-18
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State