Search icon

ZULAIR CARGO SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: ZULAIR CARGO SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZULAIR CARGO SERVICES CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 17 Oct 1989 (35 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: L23265
FEI/EIN Number 650152388

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

Address: 3399 N.W. 72ND AVE., STE. 215, MIAMI, FL, 33122
Mail Address: 3399 N.W. 72ND AVE., STE. 215, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATISTA, ZULMA Director 6028 NW 172 TERRACE CIR, MIAMI, FL
BATISTA, ERNEST J. Agent 20001 NW 57 COURT, MIAMI, FL, 33015
BATISTA, ZULMA President 6028 NW 172 TERRACE CIR, MIAMI, FL
BLANCO, LUIS Director 6028 NW 172 TERRACE CIR, MIAMI, FL
BLANCO, LUIS Vice President 6028 NW 172 TERRACE CIR, MIAMI, FL
BATISTA, ERNEST J. Director 5241 GENEVA WAY #105, MIAMI, FL
BATISTA, ERNEST J. Secretary 5241 GENEVA WAY #105, MIAMI, FL
BATISTA, ERNEST J. Treasurer 5241 GENEVA WAY #105, MIAMI, FL
AGUSTINE, SMITH Director 3399 NW 72 AVE #216, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1997-04-29 20001 NW 57 COURT, MIAMI, FL 33015 -
REINSTATEMENT 1995-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1990-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 1990-11-29 3399 N.W. 72ND AVE., STE. 215, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 1990-11-29 3399 N.W. 72ND AVE., STE. 215, MIAMI, FL 33122 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-08-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State