Entity Name: | FLAGSHIP FREIGHT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Feb 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P11000014528 |
FEI/EIN Number | 27-5107358 |
Address: | 141 W 36th Street, Hialeah, FL 33012 |
Mail Address: | 141 W 36th Street, Hialeah, FL 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ, ARLETIS | Agent | 141 W 36 ST, HIALEAH, FL 33012 |
Name | Role | Address |
---|---|---|
FERNANDEZ, ARLETIS | President | 141 W 36 ST, HIALEAH, FL 33012 |
Name | Role | Address |
---|---|---|
DOMINGUEZ, ARESKY | C00 | 12978 NW 42ND AVE, UNIT 112, OPA LOCKA, FL 33054 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000025186 | FLAGSHIP AUTOMOTIVE CORP | EXPIRED | 2012-03-13 | 2017-12-31 | No data | 12978 NW 42ND AVE UNIT # 112, OPA LOCKA, FL, 33054 |
G11000082032 | FLAGSHIP FREIGHT TRUCKING | EXPIRED | 2011-08-17 | 2016-12-31 | No data | 141 W 36TH STREET, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-15 | 141 W 36th Street, Hialeah, FL 33012 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-15 | 141 W 36th Street, Hialeah, FL 33012 | No data |
AMENDMENT | 2011-09-06 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-03-15 |
Off/Dir Resignation | 2012-07-09 |
ANNUAL REPORT | 2012-02-28 |
Amendment | 2011-09-06 |
Domestic Profit | 2011-02-10 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State