Search icon

TEAM WEST COAST LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: TEAM WEST COAST LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEAM WEST COAST LOGISTICS, 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: 08 Jun 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000053851
FEI/EIN Number 452526529

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

Address: 14321 sw 154 ct, miami, FL, 33196, US
Mail Address: 14321 sw 154 ct, miami, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDERO RAUDEL President 14321 sw 154 ct, miami, FL, 33196
CARDERO RAUDEL Secretary 14321 sw 154 ct, miami, FL, 33196
CARDERO RAUDEL Director 14321 sw 154 ct, miami, FL, 33196
LOPEZ MARIA Vice President 14321 sw 154 ct, miami, FL, 33196
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 14321 sw 154 ct, miami, FL 33196 -
CHANGE OF MAILING ADDRESS 2013-04-29 14321 sw 154 ct, miami, FL 33196 -
AMENDMENT 2012-09-04 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
Amendment 2012-09-04
ANNUAL REPORT 2012-04-28
Domestic Profit 2011-06-08

Date of last update: 01 May 2025

Sources: Florida Department of State