Entity Name: | EXCLUSIVE CARRIER SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXCLUSIVE CARRIER SYSTEMS, 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: | 31 Jul 1989 (36 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | L05945 |
FEI/EIN Number |
650128332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8000 NW 29 ST, MIAMI, FL, 33122, US |
Mail Address: | P.O. BOX 521092, MIAMI, FL, 33152 |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDES RUBEN | President | 19851 S.W. 184TH STREET, MIAMI, FL, 33187 |
VALDES RUBEN | Agent | 8000 NW 29 STREET, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-03 | 8000 NW 29 STREET, MIAMI, FL 33122 | - |
REGISTERED AGENT NAME CHANGED | 2002-04-03 | VALDES, RUBEN | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-10-16 | 8000 NW 29 ST, MIAMI, FL 33122 | - |
REINSTATEMENT | 2000-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1995-05-15 | - | - |
CHANGE OF MAILING ADDRESS | 1995-05-15 | 8000 NW 29 ST, MIAMI, FL 33122 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REINSTATEMENT | 1991-05-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03900019588 | LAPSED | 03-14819 CA 03 | CIR CT 11 J.C MIAMI-DADE CO FL | 2003-12-03 | 2008-12-31 | $22916.74 | SCHRATTER FOODS, INC. D/B/A ANCHO FINE CHEESE, C/O MS. JESSICA M. CARBONI, ACCOUNTS RECEIVABLE, 310 E. SHORE RD., GREAT NECK, NY |
J03000128753 | LAPSED | 02-30237-CA32 | MIAMI-DADE COUNTY COURT | 2003-03-31 | 2008-04-07 | $65,196.87 | CUSTOM AIR TRUCKING, INC., 5330 W. 102ND STREET, LOS ANGELES, CA 90045 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-04-03 |
ANNUAL REPORT | 2001-04-24 |
REINSTATEMENT | 2000-10-16 |
ANNUAL REPORT | 1999-03-05 |
ANNUAL REPORT | 1998-04-02 |
ANNUAL REPORT | 1997-02-13 |
ANNUAL REPORT | 1996-02-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State