Search icon

PREMIUM EXPRESS CARGO, INC. - Florida Company Profile

Company Details

Entity Name: PREMIUM EXPRESS CARGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIUM EXPRESS CARGO, INC. 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: 02 Mar 2000 (25 years ago)
Date of dissolution: 12 Sep 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Sep 2013 (12 years ago)
Document Number: P00000021618
FEI/EIN Number 651000158

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

Address: 1660 NW 95 AVE, DORAL, FL, 33172
Mail Address: 1660 NW 95 AVE, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ RUBEN M President CALLE ARMANDO PACHECO # 35, SANTO DOMINGO, SD
GONZALEZ RUBEN M Director CALLE ARMANDO PACHECO # 35, SANTO DOMINGO, SD
SALAZAR JOSE ANDRES M Vice President 4525 W 20TH AVE, HIALEAH, FL, 33012
CASTRO PORFIRIO M Treasurer CALLE MANUEL TRONCOSO # 75, SANTO DOMINGO, SD
CASTRO PORFIRIO M Director CALLE MANUEL TRONCOSO # 75, SANTO DOMINGO, SD
ROMERO ROMERYS M Secretary CALLE PROYECTO 4 # 1, SANTO DOMINGO, SD
ROMERO ROMERYS M Director CALLE PROYECTO 4 # 1, SANTO DOMINGO, SD
MATAMOROS JOSE M Agent 2200 PARK LN, STE 302, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-09-12 - -
REGISTERED AGENT NAME CHANGED 2010-05-14 MATAMOROS, JOSE MR -
REGISTERED AGENT ADDRESS CHANGED 2010-05-14 2200 PARK LN, STE 302, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 1660 NW 95 AVE, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2009-04-22 1660 NW 95 AVE, DORAL, FL 33172 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-09-12
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-14
ANNUAL REPORT 2010-05-07
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-24
ANNUAL REPORT 2006-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State