Search icon

LOGISCARGO EXPRESS, CORP.

Company Details

Entity Name: LOGISCARGO EXPRESS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Apr 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jun 2015 (10 years ago)
Document Number: P10000035999
FEI/EIN Number 272435492
Address: 10913 NW 30 ST, MIAMI, FL, 33172, US
Mail Address: 10913 NW 30 ST, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CALVO JOSE M Agent 10913 NW 30 ST, MIAMI, FL, 33172

President

Name Role Address
CALVO JOSE M President 10913 NW 30 ST, MIAMI, FL, 33172

Vice President

Name Role Address
BONAVITA YOLANDA Vice President 10913 NW 30 ST, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000075962 GO-FLY CARGO ACTIVE 2023-06-23 2028-12-31 No data 10913 NW 30TH ST SUITE 103, DORAL, FL, 33172
G20000135935 ABC CARGO ACTIVE 2020-10-20 2025-12-31 No data 10913 NW 30 ST SUITE 103, MIAMI, FL, 33172
G19000113354 CORONADO SHIPPING EXPIRED 2019-10-18 2024-12-31 No data 8020 NW 60TH ST, MIAMI, FL, 33195
G19000040872 KLE CARGO EXPIRED 2019-03-29 2024-12-31 No data 8020 NW 60TH ST, MIAMI, FL, 33195
G19000040869 KLE VARGO EXPIRED 2019-03-29 2024-12-31 No data 8020 NW 60TH ST, MIAMI, FL, 33195
G13000104105 LEAREXPRESS EXPIRED 2013-10-22 2018-12-31 No data 6811 NW 82TH AVE, MIAMI, FL, 33166
G13000076385 LOGISBOX EXPIRED 2013-07-31 2018-12-31 No data 6811 NW 82ND AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 10913 NW 30 ST, SUITE 103, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2021-01-27 10913 NW 30 ST, SUITE 103, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 10913 NW 30 ST, SUITE 103, MIAMI, FL 33172 No data
AMENDMENT 2015-06-02 No data No data
AMENDMENT 2012-11-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000124568 ACTIVE 2023-118706 SP 05 MIAMI DADE COUNTY COURT 2024-01-31 2029-03-05 $4,112.44 CITY NATIONAL BANK OF FLORIDA, 100 SE 2ND STREET, 16TH FLOOR, MIAMI, FLORIDA 33131

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-08-12
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-02
Amendment 2015-06-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State