CMG CARGOXPRESS, INC - Florida Company Profile
Headquarter
Entity Name: | CMG CARGOXPRESS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Feb 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P13000015633 |
FEI/EIN Number | 46-2149960 |
Address: | 17 Nathan Pl, Huntington Station, NY, 11746, US |
Mail Address: | P.O. Box 254, West Hempstead, NY, 11552, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Navarro Luis F | President | 17 Nathan Pl, Huntington Station, NY, 11746 |
NAVARRO LUIS F | Agent | 11228 NW 46TH DRIVE, CORAL SPRINGS, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-29 | 17 Nathan Pl, Huntington Station, NY 11746 | - |
REINSTATEMENT | 2019-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-12 | 17 Nathan Pl, Huntington Station, NY 11746 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-17 | NAVARRO, LUIS F | - |
REINSTATEMENT | 2015-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-29 |
ANNUAL REPORT | 2018-01-14 |
AMENDED ANNUAL REPORT | 2017-06-08 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-07-19 |
REINSTATEMENT | 2015-03-17 |
Domestic Profit | 2013-02-18 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State