Search icon

CARGO EQUIPMENT SOLUTIONS, INC.

Company Details

Entity Name: CARGO EQUIPMENT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Mar 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jun 2011 (14 years ago)
Document Number: P07000032493
FEI/EIN Number 260574749
Address: 12301 SW 128 COURT, UNIT 104, MIAMI, FL, 33186-4208, US
Mail Address: 801 Maplewood Drive, Suite 3, Jupiter, FL, 33458, US
Place of Formation: FLORIDA

Agent

Name Role Address
The Siegel Law Firm, PA Agent 801 Maplewood Drive, Jupiter, FL, 33458

Vice President

Name Role Address
STEINBERG ULISES Vice President 12301 SW 128 COURT, UNIT 104, MIAMI, FL, 331864208

President

Name Role Address
STEINBERG GUSTAVO President 12301 SW 128 COURT, UNIT 104, MIAMI, FL, 331864208

Director

Name Role Address
Giordano Christian Director 12301 SW 128 COURT, UNIT 104, MIAMI, FL, 331864208

Secretary

Name Role Address
MATA DE MONTANI EVELIS Secretary 12301 SW 128 COURT, UNIT 104, MIAMI, FL, 331864208

Treasurer

Name Role Address
MATA DE MONTANI EVELIS Treasurer 12301 SW 128 COURT, UNIT 104, MIAMI, FL, 331864208

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-04 12301 SW 128 COURT, UNIT 104, MIAMI, FL 33186-4208 No data
REGISTERED AGENT NAME CHANGED 2023-03-20 The Siegel Law Firm, PA No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 801 Maplewood Drive, Suite 3, Jupiter, FL 33458 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 12301 SW 128 COURT, UNIT 104, MIAMI, FL 33186-4208 No data
AMENDMENT 2011-06-21 No data No data
AMENDMENT 2008-10-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-12
AMENDED ANNUAL REPORT 2020-11-11
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State