Entity Name: | CARGO TRADE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARGO TRADE 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: | 16 Nov 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2017 (8 years ago) |
Document Number: | P11000098931 |
FEI/EIN Number |
208429439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1881 MIDDLE RIVER DRIVE, FORT LAUDERDALE, FL, 33305, US |
Mail Address: | 1881 MIDDLE RIVER DRIVE, FORT LAUDERDALE, FL, 33305, US |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALSAMO JORGE | Director | 1881 MIDDLE RIVER DRIVE, FT LAUDERDALE, FL, 33305 |
BALSAMO JORGE | Agent | 1881 MIDDLE RIVER DRIVE, FT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-21 | 1881 MIDDLE RIVER DRIVE, 701, FT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 1881 MIDDLE RIVER DRIVE, APT 701, FORT LAUDERDALE, FL 33305 | - |
CHANGE OF MAILING ADDRESS | 2021-04-21 | 1881 MIDDLE RIVER DRIVE, APT 701, FORT LAUDERDALE, FL 33305 | - |
REINSTATEMENT | 2017-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-05 | BALSAMO, JORGE | - |
REINSTATEMENT | 2016-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-26 |
REINSTATEMENT | 2017-10-02 |
REINSTATEMENT | 2016-10-05 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State