Entity Name: | CLASS CARGO, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLASS CARGO, 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. |
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: | 09 Dec 2009 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 25 Oct 2010 (14 years ago) |
Document Number: | L09000117219 |
FEI/EIN Number |
271458803
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10428 W State Rd 84 # 4, Davie, FL, 33324, US |
Address: | 10428 W State Rd 84 # 4., Davie, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
APONTE JULIO C | Manager | 16531 Country Club Crescent, Weston, FL, 33326 |
APONTE JULIO C | Agent | 10428 W STATE ROAD 84, DAVIE, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000100855 | APONTE & CO | EXPIRED | 2017-09-04 | 2022-12-31 | - | 1451 MARTINIQUE CT APT 6308, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-27 | 10428 W STATE ROAD 84, UNIT. 4, DAVIE, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-12 | 10428 W State Rd 84 # 4., Davie, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2017-10-12 | 10428 W State Rd 84 # 4., Davie, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-12 | APONTE, JULIO C | - |
LC AMENDMENT | 2010-10-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-17 |
AMENDED ANNUAL REPORT | 2017-10-12 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-04 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State