Entity Name: | CONTINENTAL CARGO SOLUTION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONTINENTAL CARGO SOLUTION 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: | 10 Apr 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Oct 2020 (4 years ago) |
Document Number: | P12000033983 |
FEI/EIN Number |
90-0920815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8300 NW 14H STREET, DORAL, DORAL, FL, 33126, US |
Mail Address: | 8300 NW 14 TH STREET, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILA YENIMA | President | 8300 NW 14 TH STREET, MIAMI, FL, 33126 |
GOMEZ YANICSE | Vice President | 8300 NW 14TH STREET, DORAL, FL, 33126 |
GOMEZ YANICZE | Agent | 8300 NW 14 TH STREET, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | 8300 NW 14H STREET, DORAL, DORAL, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2022-04-13 | 8300 NW 14H STREET, DORAL, DORAL, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-13 | 8300 NW 14 TH STREET, MIAMI, FL 33126 | - |
AMENDMENT | 2020-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-01 | GOMEZ, YANICZE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-02-10 |
Amendment | 2020-10-01 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State