Search icon

O.K. CARGO CORP. - Florida Company Profile

Company Details

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

O.K. 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: 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: 03 May 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000048928
FEI/EIN Number 030438352

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

Address: 1611 NW 84 AVE., MIAMI, FL, 33126
Mail Address: 1611 NW 84 AVE., MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JORGE L President 1611 NW 84 AVE., MIAMI, FL, 33126
GARCIA JORGE L Treasurer 1611 NW 84 AVE., MIAMI, FL, 33126
GARCIA JORGE L Director 1611 NW 84 AVE., MIAMI, FL, 33126
GARCIA NORA V Secretary 1611 NW 84 AVE., MIAMI, FL, 33126
GARCIA NORA V Director 1611 NW 84 AVE., MIAMI, FL, 33126
GARCIA JORGE L Agent 1611 NW 84 AVE., MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000093235 GV USA LOGISTICS EXPIRED 2013-09-23 2018-12-31 - 1720 NW 94 AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2014-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-15 1611 NW 84 AVE., MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2014-12-15 1611 NW 84 AVE., MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2014-12-15 1611 NW 84 AVE., MIAMI, FL 33126 -
AMENDMENT 2011-02-21 - -
REGISTERED AGENT NAME CHANGED 2011-02-21 GARCIA, JORGE L -

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-06-13
ANNUAL REPORT 2015-01-14
Amendment 2014-12-15
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-03-23
Amendment 2011-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State