Search icon

INTERNATIONAL CARGO EXPRESS, CORP. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL CARGO EXPRESS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL CARGO EXPRESS, 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: 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: 18 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2019 (6 years ago)
Document Number: P07000104045
FEI/EIN Number 421741192

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

Address: 937 NW 104 way, Coral Spring, FL, 33071, US
Mail Address: 16517 STILLHOUSE HOLLOW CT, PROSPER, TX, 75078, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORA RAUL A President 8322 NW 68 ST, MIAMI, FL, 33166
MORA RAUL A Director 8322 NW 68 ST, MIAMI, FL, 33166
MORA HEMMY V Vice President 8322 NW 68 ST, MIAMI, FL, 33166
MORA HEMMY V Secretary 8322 NW 68 ST, MIAMI, FL, 33166
MORA RAUL A Agent 8283 NW 64 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-07 937 NW 104 way, Coral Spring, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 937 NW 104 way, Coral Spring, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 8283 NW 64 ST, MIAMI, FL 33166 -
REINSTATEMENT 2019-10-10 - -
REGISTERED AGENT NAME CHANGED 2019-10-10 MORA, RAUL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-11
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State