Search icon

CARGO CHAIN USA LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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