Search icon

IDEAL FREIGHT CONSOLIDATORS INC - Florida Company Profile

Company Details

Entity Name: IDEAL FREIGHT CONSOLIDATORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IDEAL FREIGHT CONSOLIDATORS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jun 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jul 2011 (14 years ago)
Document Number: P11000055145
FEI/EIN Number 452536926

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

Address: 1401 nw 22 street, MIAMI, FL, 33142, US
Mail Address: 1401 nw 22 street, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLAVIA CORDELIA President 1401 nw 22 street, MIAMI, FL, 33142
MAGARINO MARIA C Agent 1401 nw 22 street, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 1401 nw 22 street, Unit 2, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 1401 nw 22 street, Unit 2, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-20 1401 nw 22 street, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2015-04-08 1401 nw 22 street, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 1401 nw 22 street, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2013-04-26 MAGARINO, MARIA C -
AMENDMENT 2011-07-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State