Search icon

CARGO LASER, LLC - Florida Company Profile

Company Details

Entity Name: CARGO LASER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARGO LASER, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 10 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2023 (2 years ago)
Document Number: L08000096431
FEI/EIN Number 263525877

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

Address: 4301 NW 72 Avenue, MIAMI, FL, 33166, US
Mail Address: 4301 NW 72 Avenue, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANNEE LUIS Manager 8165 S.W. 118 CT, MIAMI, FL, 33183
Fuenmayor Martha Agent 8165 S.W. 118 CT, MIAMI, FL, 33183
Fuenmayor Martha Manager 8165 S.W. 118 CT, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000151006 US1 FOOD KF ACTIVE 2022-12-08 2027-12-31 - 8165 SW 118 COURT, MIAMI, FL, 33183
G10000060872 JUST MORE JETS CARGO EXPIRED 2010-07-01 2015-12-31 - 8165 SW 118TH CT, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-31 4301 NW 72 Avenue, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-31 4301 NW 72 Avenue, MIAMI, FL 33166 -
REINSTATEMENT 2023-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 Fuenmayor, Martha -
LC AMENDMENT 2018-06-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
REINSTATEMENT 2023-10-11
REINSTATEMENT 2022-12-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
LC Amendment 2018-06-13
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State