Search icon

ACE TRANSLOGISTICS USA INC - Florida Company Profile

Company Details

Entity Name: ACE TRANSLOGISTICS USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACE TRANSLOGISTICS USA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Nov 2007 (17 years ago)
Date of dissolution: 04 Jun 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jun 2014 (11 years ago)
Document Number: P07000122183
FEI/EIN Number 261423763

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

Address: 5525 NW 72 AVE, MIAMI, FL, 33166
Mail Address: 3741 NW 95 TERRACE, 1502, SUNRISE,, FL, 33351
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARZA HENISLEY Agent 5525 NW 72 AVE, MIAMI, FL, 33166
GARZA HENISLEY President 5525 NW 72 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
VOLUNTARY DISSOLUTION 2014-06-04 - -
CHANGE OF MAILING ADDRESS 2012-04-23 5525 NW 72 AVE, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-02 5525 NW 72 AVE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-02 5525 NW 72 AVE, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2008-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-06-04
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-12-04
Domestic Profit 2007-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State