Search icon

TRANSPORTER CARGO, CORP.

Company Details

Entity Name: TRANSPORTER CARGO, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jan 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 2015 (9 years ago)
Document Number: P08000008859
FEI/EIN Number 261846246
Address: 6320 NW 97 AVE, DORAL, FL, 33178, US
Mail Address: 6320 NW 97 AVE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
QUEIROZ ERNESTO Agent 6320 NW 97 AVE, DORAL, FL, 33178

Treasurer

Name Role Address
QUEIROZ ERNESTO Treasurer 6320 NW 97TH AVE, DORAL, FL, 33178

President

Name Role Address
Lima Rogerio President 6320 NW 97 AVE, DORAL, FL, 33178

Secretary

Name Role Address
MARTINS ANDRE Secretary 6320 NW 97 AVE, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000058473 PORTUM LOGISTICS ACTIVE 2016-06-14 2026-12-31 No data 6320 NW 97 AVE, DORAL, FL, 33178
G15000046054 TRANSPORTER BOX EXPIRED 2015-05-08 2020-12-31 No data 8469 N.W. 111 CT., MIAMI, FL, 33178
G11000089998 3 AMERICAS EXPRESS EXPIRED 2011-09-13 2016-12-31 No data 6030 NW 99 AVE #411, DORAL, FL, 33178
G11000090001 REC EXPORT EXPIRED 2011-09-13 2016-12-31 No data 6030 NW 99 AVE #411, DORAL, FL, 33178
G11000090002 ECONOSHIP EXPIRED 2011-09-13 2016-12-31 No data 6030 NW 99 AVE #411, DORAL, FL, 33178
G11000090000 CONSOLIDATERS OF MIAMI EXPIRED 2011-09-13 2016-12-31 No data 6030 NW 99 AVE #411, DORAL, FL, 33178
G08038900022 T.C. FREIGHT EXPIRED 2008-02-07 2013-12-31 No data 6030 NW 99 AVE., UNIT 412, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-05 6320 NW 97 AVE, 2nd Floor- Suite 1, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 6320 NW 97 AVE, 2nd Floor - Suite 1, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2018-02-05 6320 NW 97 AVE, 2nd Floor- Suite 1, DORAL, FL 33178 No data
AMENDMENT 2015-08-19 No data No data
AMENDMENT 2014-12-18 No data No data
AMENDMENT 2014-10-28 No data No data
AMENDMENT 2014-06-18 No data No data
AMENDMENT 2012-03-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-06-23
AMENDED ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State