Search icon

ILS CARGO, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ILS CARGO, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ILS CARGO, 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: 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: 13 Mar 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Dec 2013 (12 years ago)
Document Number: L57998
FEI/EIN Number 650180036

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

Address: 11459 NW 122ND STREET, MEDLEY, FL, 33178, US
Mail Address: 11459 NW 122ND STREET, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ PLACIDO Vice President 14888 S W 46 CT, MIRAMAR, FL, 33027
PINHO CELIA R President 11459 NW 122ND STREET, MEDLEY, FL, 33178
MESA & MESA ACCOUNTING AND TAX SERVICES Agent 2441 NW 93RD AVE STE 101, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000020046 TALA, USA EXPIRED 2018-02-06 2023-12-31 - 7517 -21 NW 52 ST, MIAMI, FL, 33166
G16000101120 THE LINERS EXPIRED 2016-09-15 2021-12-31 - 7517, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-14 11459 NW 122ND STREET, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-05-14 11459 NW 122ND STREET, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 2441 NW 93RD AVE STE 101, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2018-04-02 MESA & MESA ACCOUNTING AND TAX SERVICES -
AMENDMENT 2013-12-06 - -
NAME CHANGE AMENDMENT 2006-01-27 ILS CARGO, CORP. -
AMENDMENT 2003-03-24 - -
AMENDMENT 2003-03-21 - -
REINSTATEMENT 1999-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-12-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000538305 TERMINATED 1000000609106 MIAMI-DADE 2014-04-16 2034-05-01 $ 2,669.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000799784 TERMINATED 1000000461069 MIAMI-DADE 2013-04-22 2023-04-24 $ 393.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09000126069 TERMINATED 1000000087933 26512 2689 2008-08-06 2029-01-22 $ 2,628.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000363282 TERMINATED 1000000087933 26512 2689 2008-08-06 2029-01-28 $ 2,628.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-11
Reg. Agent Change 2018-04-02
ANNUAL REPORT 2018-02-19
AMENDED ANNUAL REPORT 2017-06-05

USAspending Awards / Financial Assistance

Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
104277.00
Total Face Value Of Loan:
104277.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104277
Current Approval Amount:
104277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105290.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State