Search icon

SPEED CARGO SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: SPEED CARGO SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPEED CARGO SERVICE, 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: 13 Mar 1989 (36 years ago)
Date of dissolution: 16 May 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2003 (22 years ago)
Document Number: K72185
FEI/EIN Number 650107568

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

Address: 7500 MW 81 PL, SUITE 1 & 2, MIAMI, FL, 33166, US
Mail Address: 7500 MW 81 PL, SUITE 1 & 2, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAZ NESTOR Director 6865 SW 98 STREET, MIAMI, FL, 33156
PAZ NESTOR President 6865 SW 98 STREET, MIAMI, FL, 33156
PAZ NESTOR Treasurer 6865 SW 98 STREET, MIAMI, FL, 33156
RICE CARLOS Director 13771 NW 21 STREET, PEMBROKE PINES, FL, 330282687
RICE CARLOS Vice President 13771 NW 21 STREET, PEMBROKE PINES, FL, 330282687
RICE CARLOS Secretary 13771 NW 21 STREET, PEMBROKE PINES, FL, 330282687
GIL FRANCISCO J Vice President 5890 NW 38 STREET, MIAMI, FL, 33166
PAZ NESTOR Agent 7500 NW 81 PL, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-05-16 - -
AMENDMENT 2000-11-21 - -
AMENDMENT 2000-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-11 7500 NW 81 PL, SUITE 1& 2, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-11 7500 MW 81 PL, SUITE 1 & 2, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1999-03-11 7500 MW 81 PL, SUITE 1 & 2, MIAMI, FL 33166 -
REINSTATEMENT 1997-01-29 - -
REGISTERED AGENT NAME CHANGED 1997-01-29 PAZ, NESTOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1992-06-19 - -

Documents

Name Date
Voluntary Dissolution 2003-05-16
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-05-17
Amendment 2000-11-21
ANNUAL REPORT 2000-10-06
Amendment 2000-10-05
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-05-20
REINSTATEMENT 1997-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State