Search icon

KC CARGO, CORP - Florida Company Profile

Company Details

Entity Name: KC CARGO, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KC CARGO, CORP 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: 21 Aug 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P09000070889
FEI/EIN Number 270862477

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

Address: 10301 NW 108 AV #12, MEDLEY, FL, 33178
Mail Address: 10301 NW 108 AV #12, MEDLEY, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KREUBEL LISELOTTE President 10301 NW 108 AV #12, MEDLEY, FL, 33178
KREUBEL LISELOTTE Secretary 10301 NW 108 AV #12, MEDLEY, FL, 33178
MENDEZ EDUARDO J Agent 2600 S DOUGLAS RD STE 501, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000028573 KG CARGO EXPIRED 2010-03-30 2015-12-31 - 8203 NW 68 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-06-27 2600 S DOUGLAS RD STE 501, CORAL GABLES, FL 33134 -
AMENDMENT 2012-06-27 - -
REGISTERED AGENT NAME CHANGED 2012-06-27 MENDEZ, EDUARDO J -
AMENDMENT 2011-11-03 - -
REINSTATEMENT 2010-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-16 10301 NW 108 AV #12, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2010-11-16 10301 NW 108 AV #12, MEDLEY, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001440842 ACTIVE 1000000479192 MIAMI-DADE 2013-09-30 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Off/Dir Resignation 2013-02-22
Amendment 2012-06-27
Off/Dir Resignation 2012-05-03
ANNUAL REPORT 2012-01-10
Amendment 2011-11-03
ANNUAL REPORT 2011-02-18
REINSTATEMENT 2010-11-16
Domestic Profit 2009-08-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State