Search icon

ISTMO LOGISTICS CARGO, CORP - Florida Company Profile

Company Details

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

ISTMO LOGISTICS 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: 13 May 2010 (15 years ago)
Date of dissolution: 05 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jun 2020 (5 years ago)
Document Number: P10000041448
FEI/EIN Number 272595229

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

Address: 19557 NW 79th Ave, HIALEAH, FL, 33015, US
Mail Address: 19557 NW 79th Ave, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTENEGRO ELSY President 19557 NW 79th Ave, HIALEAH, FL, 33015
HINESTROZA MAYERLING M Treasurer 19557 NW 79th Ave, HIALEAH, FL, 33015
MONTENEGRO ELSY M Agent 19557 NW 79th Ave, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 19557 NW 79th Ave, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2018-04-29 19557 NW 79th Ave, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 19557 NW 79th Ave, HIALEAH, FL 33015 -
AMENDMENT 2016-11-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-05
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
Amendment 2016-11-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State