Search icon

MUNDIAL CARGO, LOGISTIC SERVICE, L.L.C. - Florida Company Profile

Company Details

Entity Name: MUNDIAL CARGO, LOGISTIC SERVICE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MUNDIAL CARGO, LOGISTIC SERVICE, L.L.C. 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 Nov 2009 (16 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 28 Sep 2015 (10 years ago)
Document Number: L09000108337
FEI/EIN Number 800504365

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

Address: 5030 NW 116th ct, Doral, FL, 33178, US
Mail Address: 5030 NW 116th ct, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINCON F. ANA M Managing Member 5030 NW 116th ct, Doral, FL, 33178
Silva Katiuska E Vice President 5030 NW 116th ct, Doral, FL, 33178
RINCON F. ANA MARIA Agent 5030 NW 116th ct, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000028380 TRADING GLOBAL SUPPLIES CGS 2806 EXPIRED 2016-03-17 2021-12-31 - 1820 N CORPORATE LAKES BLVD, SUITE 207, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 5030 NW 116th ct, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-04-30 5030 NW 116th ct, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 5030 NW 116th ct, Doral, FL 33178 -
LC DISSOCIATION MEM 2015-09-28 - -
LC AMENDMENT 2015-09-08 - -
REGISTERED AGENT NAME CHANGED 2010-06-17 RINCON F., ANA MARIA -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-29
CORLCDSMEM 2015-09-28

Date of last update: 03 May 2025

Sources: Florida Department of State