Search icon

CARGO MASTER LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: CARGO MASTER LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARGO MASTER 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: 08 Sep 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: P09000075060
FEI/EIN Number 270901568

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

Address: 1916 NW 82 AVE, MIAMI, FL, 33126
Mail Address: 1916 NW 82 AVE, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEVILLA XAVIER E President 1916 NW 82 AVE, MIAMI, FL, 33126
SEVILLA XAVIER E Director 1916 NW 82 AVE, MIAMI, FL, 33126
SEVILLA XAVIER E Agent 1916 NW 82 AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-22 1916 NW 82 AVE, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-22 1916 NW 82 AVE, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2012-03-22 1916 NW 82 AVE, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2011-01-10 SEVILLA, XAVIER E -
REINSTATEMENT 2011-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-06-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000528181 TERMINATED 1000000607538 MIAMI-DADE 2014-04-09 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001183855 TERMINATED 1000000351784 MIAMI-DADE 2013-06-24 2033-07-17 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-03-22
REINSTATEMENT 2011-01-10
Amendment 2010-06-10
Domestic Profit 2009-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State