Search icon

GLOBUS INTERNATIONAL CARGO, CORP.

Company Details

Entity Name: GLOBUS INTERNATIONAL CARGO, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Oct 2009 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P09000086109
FEI/EIN Number 271155134
Address: 2120 NW 96 AVE, MIAMI, FL, 33172, US
Mail Address: 2120 NW 96 AVE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PINTO ROBERTO Agent 15855 SW 12 ST, PEMBROKE PINES, FL, 33027

President

Name Role Address
PINTO ROBERTO President 2120 NW 96 AVE, MIAMI, FL, 33172

Director

Name Role Address
PINTO ROBERTO Director 2120 NW 96 AVE, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000093187 SHIPPING CENTER & MORE EXPIRED 2010-10-12 2015-12-31 No data 2224 WEST COLUMBIA AVENUE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 15855 SW 12 ST, PEMBROKE PINES, FL 33027 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 2120 NW 96 AVE, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2013-01-24 2120 NW 96 AVE, MIAMI, FL 33172 No data
AMENDMENT 2011-08-11 No data No data
REGISTERED AGENT NAME CHANGED 2010-09-10 PINTO, ROBERTO No data
AMENDMENT 2010-09-10 No data No data

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-23
Amendment 2011-08-11
ANNUAL REPORT 2011-05-02
ADDRESS CHANGE 2010-11-01
Amendment 2010-09-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State