Search icon

E.M. GLOBAL CARGO, INC. - Florida Company Profile

Company Details

Entity Name: E.M. GLOBAL CARGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.M. GLOBAL CARGO, 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: 21 Jun 2010 (15 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: P10000052082
FEI/EIN Number 272928764

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

Address: 4910 NE 11TH AVE, # 12, OAKLAND PARK, FL, 33334
Mail Address: 4910 NE 11TH AVE, # 12, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ EUGENIO J DPC 7080 ENVIRON BLVD APT 127, LAUDERHILL, FL, 33319
MARTINEZ EUGENIO J Agent 7080 ENVIRON BLVD, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 4910 NE 11TH AVE, # 12, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2012-04-12 4910 NE 11TH AVE, # 12, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 7080 ENVIRON BLVD, APT 127, LAUDERHILL, FL 33319 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000201856 TERMINATED 1000000423259 BROWARD 2013-01-14 2033-01-23 $ 14,970.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-22
Domestic Profit 2010-06-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State