Search icon

REXCARGO INC. - Florida Company Profile

Company Details

Entity Name: REXCARGO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REXCARGO 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: 24 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2011 (14 years ago)
Document Number: P06000135096
FEI/EIN Number NOT APPLICABLE

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

Address: 3401 NW 72 AVE, BUILDING - B, SUITE 1001, MIAMI, FL, 33122, US
Mail Address: 3401 NW 72 AVE, BUILDING - B, SUITE 1001, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALPIZAR-ANTILLON ALVARO M Director 3401 NW 72 AVE, BUILDING - B, SUITE 1001, MIAMI, FL, 33122
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2013-08-27 CORPORATE CREATIONS NETWORK INC. -
REINSTATEMENT 2011-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-01 3401 NW 72 AVE, BUILDING - B, SUITE 1001, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2011-04-01 3401 NW 72 AVE, BUILDING - B, SUITE 1001, MIAMI, FL 33122 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State