Search icon

TOTAL CARGO EXPRESS, INC. - Florida Company Profile

Company Details

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

TOTAL CARGO EXPRESS, 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: 04 Apr 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P00000034264
FEI/EIN Number 65-0999620

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

Address: 8510 NW 72 ST, MIAMI, FL, 33166, US
Mail Address: 8510 NW 72 ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMARO ALFREDO A President 8510 NW 72 ST, MIAMI, FL, 33166
AMARO ALFREDO A Agent 8510 NW 72 ST, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000134655 TOTALCARDEXPRESS.COM EXPIRED 2009-07-14 2014-12-31 - 8510 NW 72 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 8510 NW 72 ST, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 8510 NW 72 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-05-01 8510 NW 72 ST, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-29 AMARO, ALFREDO A -
AMENDMENT 2005-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000487486 ACTIVE 1000000833149 DADE 2019-07-12 2039-07-17 $ 780.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000487494 ACTIVE 1000000833150 DADE 2019-07-12 2029-07-17 $ 533.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000651018 ACTIVE 1000000797068 DADE 2018-09-13 2028-09-19 $ 1,223.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001073952 TERMINATED 1000000697157 MIAMI-DADE 2015-10-16 2035-12-04 $ 4,120.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State