Search icon

A & L CARGO LOGISTICS INC. - Florida Company Profile

Company Details

Entity Name: A & L CARGO LOGISTICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & L CARGO LOGISTICS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Apr 2012 (13 years ago)
Date of dissolution: 01 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Aug 2016 (9 years ago)
Document Number: P12000035165
FEI/EIN Number 45-5074970

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

Address: 806 E MAIN ST, LINCONLTON, NC, 28092, US
Mail Address: 806 E MAIN ST, LINCONLTON, NC, 28092, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRERO ALEXIS President 806 E MAIN ST, LINCONLTON, NC, 28092
DIAZ ABEL Secretary 806 E MAIN ST, LINCONLTON, NC, 28092
GUERRERO ALEXIS Agent 981 E 52 ST, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-01 - -
AMENDMENT 2015-11-02 - -
REGISTERED AGENT NAME CHANGED 2015-05-27 GUERRERO, ALEXIS -
CHANGE OF PRINCIPAL ADDRESS 2015-04-07 806 E MAIN ST, SUITE E, LINCONLTON, NC 28092 -
CHANGE OF MAILING ADDRESS 2015-04-07 806 E MAIN ST, SUITE E, LINCONLTON, NC 28092 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-07 981 E 52 ST, HIALEAH, FL 33013 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-08-01
Amendment 2015-11-02
AMENDED ANNUAL REPORT 2015-10-01
AMENDED ANNUAL REPORT 2015-05-27
AMENDED ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2015-01-12
AMENDED ANNUAL REPORT 2014-11-25
ANNUAL REPORT 2014-05-30
ANNUAL REPORT 2013-04-13
Domestic Profit 2012-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State