Search icon

NELCON CARGO CORP. - Florida Company Profile

Company Details

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

NELCON 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: 26 Mar 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2019 (5 years ago)
Document Number: P01000030688
FEI/EIN Number 651100602

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

Address: 1970 NW 82 AVE, MIAMI, FL, 33126
Mail Address: 1970 NW 82 AVE, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ XENIA E President 179 MORNINGSIDE DRIVE, MIAMI SPRINGS, FL, 33166
PEREZ XENIA E Vice President 179 MORNINGSIDE DRIVE, MIAMI SPRINGS, FL, 33166
BERMUDEZ NYDIA Secretary 351 HUNTING LODGE DR, MIAMI SPRINGS, FL, 33166
BERMUDEZ NYDIA Treasurer 351 HUNTING LODGE DR, MIAMI SPRINGS, FL, 33166
PEREZ XENIA E Agent 179 MORNINGSIDE DRIVE, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
AMENDMENT 2019-10-07 - -
CHANGE OF MAILING ADDRESS 2010-01-06 1970 NW 82 AVE, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 1970 NW 82 AVE, MIAMI, FL 33126 -
AMENDMENT 2009-05-19 - -
REGISTERED AGENT NAME CHANGED 2008-11-07 PEREZ, XENIA E -
CANCEL ADM DISS/REV 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-06-09 - -
AMENDMENT 2002-06-17 - -
AMENDMENT 2001-04-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-10-28
ANNUAL REPORT 2020-02-12
Amendment 2019-10-07
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State