Search icon

COLDFRESH STORAGE AND LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: COLDFRESH STORAGE AND LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLDFRESH STORAGE AND LOGISTICS, 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: 09 Mar 2004 (21 years ago)
Date of dissolution: 11 Aug 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Aug 2022 (3 years ago)
Document Number: P04000044231
FEI/EIN Number 200938175

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

Address: 9300 NW 58 ST STE 216, MIAMI, FL, 33178
Mail Address: 9300 NW 58 ST STE 216, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLDFRESH 401(K) PLAN 2019 200938175 2020-07-22 COLDFRESH STORAGE AND LOGISTICS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 493100
Sponsor’s telephone number 3055941715
Plan sponsor’s address 9300 NW 58TH STREET, SUITE 216, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing MARIA ALVAREZ
Valid signature Filed with authorized/valid electronic signature
COLDFRESH 401(K) PLAN 2018 200938175 2019-09-13 COLDFRESH STORAGE AND LOGISTICS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 493100
Sponsor’s telephone number 3055941715
Plan sponsor’s address 9300 NW 58TH STREET, SUITE 216, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2019-09-13
Name of individual signing MARIA ALVAREZ
Valid signature Filed with authorized/valid electronic signature
COLDFRESH 401(K) PLAN 2017 200938175 2018-09-11 COLDFRESH STORAGE AND LOGISTICS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 493100
Sponsor’s telephone number 3055941715
Plan sponsor’s address 9300 NW 58TH STREET, SUITE 216, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2018-09-11
Name of individual signing MARIA ALVAREZ
Valid signature Filed with authorized/valid electronic signature
COLDFRESH 401(K) PLAN 2016 200938175 2017-10-12 COLDFRESH STORAGE AND LOGISTICS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 493100
Sponsor’s telephone number 3055941715
Plan sponsor’s address 9300 NW 58TH STREET, SUITE 216, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing MARIA ALVAREZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ALVAREZ MARIA President 9300 NW 58 ST STE 216, MIAMI, FL, 33178
Yager Walter Director 9300 NW 58TH ST, STE 216, MIAMI, FL, 33178
Sanchez Jose B Chief Executive Officer 9300 NW 58th Street Suite 201, Miami, FL, 33178
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2022-08-11 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000356723. CONVERSION NUMBER 700000229617
REGISTERED AGENT NAME CHANGED 2009-11-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2009-11-13 1201 HAYES STREET, TALLAHASSEE, FL 32301 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2004-03-26 COLDFRESH STORAGE AND LOGISTICS, INC. -

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State