Search icon

OPTIMA CARGO & LOGISTICS INC - Florida Company Profile

Company Details

Entity Name: OPTIMA CARGO & LOGISTICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPTIMA CARGO & LOGISTICS 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: 09 Feb 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000012179
FEI/EIN Number 264211731

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

Address: 9438 NW 13TH STREET, MIAMI, FL, 33172, US
Mail Address: PO BOX 566322, MIAMI, FL, 33256, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ JUAN C President 1033 SW 125 PLACE, MIAMI, FL, 33184
KAUFFMANN NAVI Secretary 13022 SW 125TH PLACE, MIAMI, FL, 33186
KAUFFMANN NAVI Chief Operating Officer 13022 SW 125TH PLACE, MIAMI, FL, 33186
BERMUDEZ ANNA Vice President 9317 SW 7TH LANE, MIAMI, FL, 33174
NUNEZ JUAN Agent 1033 SW 125 PLACE, MIAMI, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09071900501 OPTIMA EXPRESS EXPIRED 2009-03-12 2014-12-31 - 1033 SW 125 PLACE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2015-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-10 9438 NW 13TH STREET, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2015-10-06 NUNEZ, JUAN -
REINSTATEMENT 2015-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 1033 SW 125 PLACE, MIAMI, FL 33184 -
AMENDMENT 2012-02-27 - -

Documents

Name Date
REINSTATEMENT 2021-04-09
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-05
Amendment 2015-11-10
REINSTATEMENT 2015-10-06
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State