Entity Name: | CARGO CHAIN USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARGO CHAIN USA 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Jul 2019 (6 years ago) |
Date of dissolution: | 28 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2022 (2 years ago) |
Document Number: | L19000179348 |
FEI/EIN Number |
84-2495779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6193 NW 183rd Street, Hialeah, FL, 33017, US |
Mail Address: | 6193 NW 183rd Street, Hialeah, FL, 33017, US |
ZIP code: | 33017 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Herrera Victor | Authorized Member | 6193 NW 183rd Street, Hialeah, FL, 33017 |
Alberto Capilla S | Authorized Member | 3111 N University Dr, Coral Springs, FL, 33065 |
Herrera Victor | Agent | 6193 NW 183rd Street, Hialeah, FL, 33017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-30 | 6193 NW 183rd Street, SUITE 173633, Hialeah, FL 33017 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-30 | 6193 NW 183rd Street, SUITE 173633, Hialeah, FL 33017 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-30 | Herrera, Victor | - |
CHANGE OF MAILING ADDRESS | 2022-06-30 | 6193 NW 183rd Street, SUITE 173633, Hialeah, FL 33017 | - |
LC AMENDMENT | 2021-11-15 | - | - |
LC AMENDMENT | 2021-07-19 | - | - |
LC AMENDMENT | 2020-10-08 | - | - |
LC AMENDMENT AND NAME CHANGE | 2019-08-02 | CARGO CHAIN USA LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-28 |
AMENDED ANNUAL REPORT | 2022-06-30 |
ANNUAL REPORT | 2022-04-29 |
LC Amendment | 2021-11-15 |
LC Amendment | 2021-07-19 |
ANNUAL REPORT | 2021-04-29 |
LC Amendment | 2020-10-08 |
AMENDED ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2020-05-01 |
LC Amendment and Name Change | 2019-08-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State