Search icon

SCS SPEED CARGO & TRADE, CORP. - Florida Company Profile

Company Details

Entity Name: SCS SPEED CARGO & TRADE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCS SPEED CARGO & TRADE, 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: 01 Feb 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000015526
FEI/EIN Number 204234281

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

Address: 2726 NW 72TH AVENUE, MIAMI, FL, 33122, US
Mail Address: 2726 NW 72TH AVENUE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ DEVANIR President 2726 NW 72TH AVENUE, MIAMI, FL, 33122
MARTINEZ DEVANIR Vice President 2726 NW 72TH AVENUE, MIAMI, FL, 33122
MARTINEZ DEVANIR Secretary 2726 NW 72TH AVENUE, MIAMI, FL, 33122
MARTINEZ DEVANIR Treasurer 2726 NW 72TH AVENUE, MIAMI, FL, 33122
MARTINEZ DEVANIR Agent 2726 NW 72TH AVENUE, MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09054900626 INTERPRESS TRADING EXPIRED 2009-02-23 2014-12-31 - 1574 SE 3RD COURT, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 2726 NW 72TH AVENUE, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2011-04-28 2726 NW 72TH AVENUE, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-21 2726 NW 72TH AVENUE, MIAMI, FL 33122 -
CANCEL ADM DISS/REV 2008-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000859982 ACTIVE 1000000624832 BROWARD 2014-05-14 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000208091 ACTIVE 1000000446071 BROWARD 2013-01-16 2033-01-23 $ 374.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000192956 ACTIVE 1000000363628 BROWARD 2013-01-16 2033-01-23 $ 3,672.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-21
REINSTATEMENT 2008-01-07
Domestic Profit 2006-02-01

Date of last update: 02 May 2025

Sources: Florida Department of State