Search icon

CARGO NAM INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: CARGO NAM INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARGO NAM INTERNATIONAL 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: 16 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2024 (5 months ago)
Document Number: L13000008666
FEI/EIN Number 90-0930086

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

Mail Address: 8328 NW 68 ST, MIAMI, FL, 33166, US
Address: 8328 NW 68 ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCINI CUBO MARCOS R Manager 8328 NW 68 TH ST, MIAMI, FL, 33166
LUCINI MARCOS R Agent 8328 NW 68 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-26 LUCINI , MARCOS RUBEN -
REGISTERED AGENT ADDRESS CHANGED 2024-11-21 8328 NW 68 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-11-21 8328 NW 68 ST, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2023-09-07 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-07 8328 NW 68 ST, MIAMI, FL 33166 -
LC AMENDMENT 2022-07-20 - -
LC AMENDMENT 2022-01-21 - -
REINSTATEMENT 2021-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000434421 TERMINATED 19-057-D5 LEON COUNTY 2024-05-10 2029-07-11 $469.33 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2025-02-03
AMENDED ANNUAL REPORT 2024-11-26
REINSTATEMENT 2024-11-21
LC Amendment 2023-09-07
ANNUAL REPORT 2023-04-27
LC Amendment 2022-07-20
AMENDED ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2022-04-01
LC Amendment 2022-01-21
ANNUAL REPORT 2022-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5724607703 2020-05-01 0455 PPP 8377 NW 68TH ST, MIAMI, FL, 33166-2663
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25020
Loan Approval Amount (current) 25020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33166-2663
Project Congressional District FL-26
Number of Employees 5
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25244.15
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State