Search icon

KARGO LOGISTIC SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: KARGO LOGISTIC SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KARGO LOGISTIC SERVICE, 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: 11 Jan 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P08000004418
FEI/EIN Number 261781284

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

Address: 10386 W 32nd Ln, Hialeah, FL, 33018, US
Mail Address: 10386 W 32nd Ln, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LUGO MARISELA Director 10386 W 32nd Ln, Hialeah, FL, 33018
GONZALEZ LUGO MARISELA President 10386 W 32nd Ln, Hialeah, FL, 33018
LUGO ALVARO Director 10386 W 32nd Ln, Hialeah, FL, 33018
LUGO ALVARO Treasurer 10386 W 32nd Ln, Hialeah, FL, 33018
Gonzalez Marisela Agent 10386 W 32nd Ln, Hialeah, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000056145 KLS EXPIRED 2010-06-18 2015-12-31 - 2061 NW 112 AVE #144, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 10386 W 32nd Ln, Hialeah, FL 33018 -
REINSTATEMENT 2023-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 10386 W 32nd Ln, Hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2023-01-04 10386 W 32nd Ln, Hialeah, FL 33018 -
REGISTERED AGENT NAME CHANGED 2023-01-04 Gonzalez, Marisela -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2014-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-05-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000460322 TERMINATED 1000000278504 MIAMI-DADE 2012-05-25 2022-05-30 $ 510.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2023-01-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-30
Off/Dir Resignation 2016-07-11
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-05
REINSTATEMENT 2014-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State