Search icon

MAC.CARGO INC

Company Details

Entity Name: MAC.CARGO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Feb 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jun 2019 (6 years ago)
Document Number: P12000023007
FEI/EIN Number 27-3737100
Address: 3064 S MILITARY TRL, LAKE WORTH, FL, 33463, US
Mail Address: 3064 S MILITARY TRL, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CORREDOR JAIME Agent 7690 NW 70 AVE, PARKLAND, FL, 33067

President

Name Role Address
CORREDOR MIGUEL A President 7690 NW 70 AVE, PARKLAND, FL, 33067

Vice President

Name Role Address
CORREDOR JAIME Vice President 7690 NW 70 AVE, PARKLAND, FL, 33067

SUPE

Name Role Address
APRAEZ DOLORES S SUPE 7690 NW 70 AVE, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
AMENDMENT 2019-06-03 No data No data
REGISTERED AGENT NAME CHANGED 2019-06-03 CORREDOR, JAIME No data
AMENDMENT 2017-10-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-03 3064 S MILITARY TRL, BAY 6, LAKE WORTH, FL 33463 No data
CHANGE OF MAILING ADDRESS 2014-04-03 3064 S MILITARY TRL, BAY 6, LAKE WORTH, FL 33463 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000852484 TERMINATED 1000000450601 PALM BEACH 2013-03-13 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-09
Amendment 2019-06-03
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-21
Amendment 2017-10-24
ANNUAL REPORT 2017-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State