Search icon

CONTINENTAL EXPRESS CARGO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

Name Date
REINSTATEMENT 2010-04-27
Domestic Profit 2008-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State