Search icon

EQ CARGO AND TRADING CORP.

Company Details

Entity Name: EQ CARGO AND TRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Mar 2007 (18 years ago)
Document Number: P07000027789
FEI/EIN Number 208560846
Address: 8171 N.W. 60TH ST., MIAMI, FL, 33166
Mail Address: 8171 N.W. 60TH ST., MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
YANEZ ANGEL E Agent 8171 N.W. 60TH STREET, MIAMI, FL, 33166

President

Name Role Address
YANEZ ANGEL E President 8171 N.W. 60TH STREET, MIAMI, FL, 33166

Vice President

Name Role Address
YANEZ ANGEL E Vice President 8171 N.W. 60TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-20 YANEZ, ANGEL E No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 8171 N.W. 60TH STREET, MIAMI, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 2010-06-25 8171 N.W. 60TH ST., MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2010-06-25 8171 N.W. 60TH ST., MIAMI, FL 33166 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000413042 LAPSED 10-11399 CA 15 MIAMI DADE CTY, CIRCUIT CIVIL 2010-12-08 2016-07-05 $10,900.00 JOHNNY LOPATINSKY SAMANIEGO, C/O ROBERT BECERRA, FUERST ITTLEMAN PL, 1001 BRICKELL BAY DRIVE, 32 FLOOR, MIAMI, FLORIDA 33131

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State