Entity Name: | ZENDERBOX CARGO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Jun 2011 (14 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 19 Feb 2019 (6 years ago) |
Document Number: | P11000058534 |
FEI/EIN Number | 452612877 |
Address: | 8450 NW 70 ST, MIAMI, FL, 33166, US |
Mail Address: | 8450 NW 70 ST, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACUNA JUAN | Agent | 8450 NW 70 ST, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
ACUNA JUAN S | President | 8450 NW 70 ST, MIAMI, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000099323 | ENVIACOL, INC | EXPIRED | 2019-09-10 | 2024-12-31 | No data | 1915 NW 79 AVE, DORAL, FL, 33126 |
G18000032135 | ZENDER E-COMMERCE | EXPIRED | 2018-03-08 | 2023-12-31 | No data | 1915 NW 79 AVENUE, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 8450 NW 70 ST, MIAMI, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 8450 NW 70 ST, MIAMI, FL 33166 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 8450 NW 70 ST, MIAMI, FL 33166 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-05 | ACUNA, JUAN | No data |
AMENDMENT AND NAME CHANGE | 2019-02-19 | ZENDERBOX CARGO, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-04 |
Amendment and Name Change | 2019-02-19 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State