Entity Name: | CONTINENTAL EXPRESS CARGO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONTINENTAL EXPRESS CARGO, 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: | 14 Jul 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P08000066565 |
FEI/EIN Number |
262987799
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6905 NW 46 ST, MIAMI, FL, 33166 |
Mail Address: | 6905 NW 46 ST, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PELAEZ GLORIA | President | 10211 FONTAINEBLEAU BLVD #204, MIAMI, FL, 33172 |
GRISALES JOHN | Director | 290 WEST PARK DRIVE #104, MIAMI, FL, 33172 |
BARRETOS NICOLL E | Director | 6755 NW 175 LN #9C, MIAMI, FL, 33015 |
BARRETOS NICOLL E | Secretary | 6755 NW 175 LN #9C, MIAMI, FL, 33015 |
TORRES JULIANA | Director | 4909 SW 140 TERR, MIRAMAR, FL, 33027 |
TORRES JULIANA | Secretary | 4909 SW 140 TERR, MIRAMAR, FL, 33027 |
PELAEZ GLORIA | Agent | 10211 FONTAINEBLEAU BLVD #204, MIAMI, FL, 33172 |
RAMIREZ ELIZABETH | Vice President | 5713 NW 111 TR, HIALEAH GARDENS, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-04-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-27 | 6905 NW 46 ST, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2010-04-27 | 6905 NW 46 ST, MIAMI, FL 33166 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000461018 | TERMINATED | 1000000660419 | MIAMI-DADE | 2015-04-06 | 2035-04-17 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001065920 | TERMINATED | 1000000507394 | MIAMI-DADE | 2013-05-28 | 2033-06-07 | $ 390.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000780800 | TERMINATED | 1000000286455 | MIAMI-DADE | 2013-04-17 | 2033-04-24 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000358484 | TERMINATED | 1000000271493 | MIAMI-DADE | 2012-04-19 | 2032-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2010-04-27 |
Domestic Profit | 2008-07-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State