Search icon

CARGO SERVICES, INC.

Company Details

Entity Name: CARGO SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Sep 1989 (35 years ago)
Date of dissolution: 23 Apr 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Apr 2014 (11 years ago)
Document Number: L16774
FEI/EIN Number 65-0169615
Address: 1601 N.W. 70TH AVE, MIAMI, FL 33126
Mail Address: P O BOX 528044, MIAMI, FL 33152-8044
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARGO SERVICES, INC. RETIREMENT PLAN 2014 650169615 2015-04-01 CARGO SERVICES, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-15
Business code 488100
Sponsor’s telephone number 3055999333
Plan sponsor’s address 1601 N.W. 70 AVE., MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2015-04-01
Name of individual signing ROBERT BOOTH
Valid signature Filed with authorized/valid electronic signature
CARGO SERVICES, INC. RETIREMENT PLAN 2011 650169615 2012-05-21 CARGO SERVICES, INC. 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-15
Business code 488100
Sponsor’s telephone number 3055999333
Plan sponsor’s address 1601 N.W. 70 AVE., MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 650169615
Plan administrator’s name CARGO SERVICES, INC.
Plan administrator’s address 1601 N.W. 70 AVE., MIAMI, FL, 33126
Administrator’s telephone number 3055999333

Signature of

Role Plan administrator
Date 2012-05-21
Name of individual signing MONICA RAYGADA
Valid signature Filed with authorized/valid electronic signature
CARGO SERVICES, INC. RETIREMENT PLAN 2010 650169615 2011-09-16 CARGO SERVICES, INC. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-15
Business code 488100
Sponsor’s telephone number 3055999333
Plan sponsor’s address 1601 N.W. 70 AVE., MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 650169615
Plan administrator’s name CARGO SERVICES, INC.
Plan administrator’s address 1601 N.W. 70 AVE., MIAMI, FL, 33126
Administrator’s telephone number 3055999333

Signature of

Role Plan administrator
Date 2011-09-16
Name of individual signing MONICA RAYGADA
Valid signature Filed with authorized/valid electronic signature
CARGO SERVICES, INC. RETIREMENT PLAN 2009 650169615 2010-07-29 CARGO SERVICES, INC. 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-15
Business code 488100
Sponsor’s telephone number 3055999333
Plan sponsor’s address 1601 N.W. 70 AVE., MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 650169615
Plan administrator’s name CARGO SERVICES, INC.
Plan administrator’s address 1601 N.W. 70 AVE., MIAMI, FL, 33126
Administrator’s telephone number 3055999333

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing MONICA RAYGADA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
BOOTH, ROBERT E Director 12901 DEVA ST., MIAMI, FL 33156

Events

Event Type Filed Date Value Description
MERGER 2014-04-23 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M13000003387. MERGER NUMBER 500000140065
MERGER 2012-12-04 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000127585
REGISTERED AGENT NAME CHANGED 2012-07-18 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2012-07-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
AMENDMENT 2011-06-06 No data No data
CHANGE OF MAILING ADDRESS 2007-04-23 1601 N.W. 70TH AVE, MIAMI, FL 33126 No data
AMENDMENT 2001-03-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-08 1601 N.W. 70TH AVE, MIAMI, FL 33126 No data
AMENDMENT 1998-02-10 No data No data

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-08
Merger 2012-12-04
Reg. Agent Change 2012-07-18
ANNUAL REPORT 2012-04-27
Amendment 2011-06-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-04-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State