Search icon

ADS CARGO, INC. - Florida Company Profile

Company Details

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

ADS CARGO, 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: 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: 27 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Feb 2013 (12 years ago)
Document Number: P06000028689
FEI/EIN Number 204376111

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

Address: 1626 NW 82nd AVE, DORAL, FL, 33126, US
Mail Address: 1626 nw 82nd ave, DORAL, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CACERES DANIEL President CAMINO DEL SUR # 13757, CHICUREO, SANTIAGO, CH, CHIL-
CACERES DANIEL Secretary CAMINO DEL SUR # 13757, CHICUREO, SANTIAGO, CH, CHIL-
CACERES DANIEL Treasurer CAMINO DEL SUR # 13757, CHICUREO, SANTIAGO, CH, CHIL-
CACERES DANIEL G Agent 1626 nw 82nd ave, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 1626 nw 82nd ave, DORAL, FL 33126 -
CHANGE OF MAILING ADDRESS 2021-03-25 1626 NW 82nd AVE, DORAL, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-22 1626 NW 82nd AVE, DORAL, FL 33126 -
REGISTERED AGENT NAME CHANGED 2020-06-23 CACERES, DANIEL GERMAN -
AMENDMENT 2013-02-04 - -
CANCEL ADM DISS/REV 2010-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-07-24 - -
NAME CHANGE AMENDMENT 2006-05-05 ADS CARGO, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000488076 ACTIVE 2019 027500 CA 01 MIAMI DADE CO 2021-09-15 2026-09-29 $61,251.93 BPREP AMERICAS GATEWAY 1&2, LLC, 250 VESEY STREET, 15TH FLOOR, NEW YORK, NY 10281

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State