Search icon

CARGOCORP UNDERWRITERS INC.

Company Details

Entity Name: CARGOCORP UNDERWRITERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Apr 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Mar 2023 (2 years ago)
Document Number: P11000040786
FEI/EIN Number 452036870
Address: 701 BRICKELL AVENUE, 1550, MIAMI, FL, 33131, US
Mail Address: 701 BRICKELL AVENUE, 1550, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ JUAN C Agent 701 brickell Ave, MIAMI, FL, 33131

President

Name Role Address
MARTINEZ JUAN CARLOS President 701 BRICKELL AVENUE SUITE 1550, MIAMI, FL, 33131

Vice President

Name Role Address
MARTINEZ ANTONIA Vice President 701 BRICKELL AVENUE, MIAMI, FL, 33131

Treasurer

Name Role Address
Diaz Ana M Treasurer 701 BRICKELL AVENUE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066688 CARGOCORP UNDERWRITERS ACTIVE 2017-06-16 2027-12-31 No data 701 BRICKELL AVENUE,, SUITE 1550, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-29 MARTINEZ, JUAN C No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 701 brickell Ave, SUITE 1550, MIAMI, FL 33131 No data
NAME CHANGE AMENDMENT 2023-03-22 CARGOCORP UNDERWRITERS INC. No data
AMENDMENT 2016-07-26 No data No data
AMENDMENT 2015-07-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-28
Name Change 2023-03-22
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-24
Amendment 2016-07-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State