Search icon

GINALDIA CARGO INC - Florida Company Profile

Company Details

Entity Name: GINALDIA CARGO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GINALDIA CARGO 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: 26 Mar 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Aug 2020 (5 years ago)
Document Number: P13000028006
FEI/EIN Number 46-2397849

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

Address: 19269 NW 52 Place, Miami Gardens, FL, 33055, US
Mail Address: 19269 NW 52 Place, Miami Gardens, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vargas Freddy President 19269 NW 52 Place, Miami Gardens, FL, 33055
gutierrez jeanett p Vice President 19269 NW 52 Place, Miami Gardens, FL, 33055
Vargas Freddy Agent 19269 NW 52 Place, Miami Gardens, FL, 33055

Events

Event Type Filed Date Value Description
AMENDMENT 2020-08-07 - -
REINSTATEMENT 2019-09-09 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-09 19269 NW 52 Place, Miami Gardens, FL 33055 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-09 19269 NW 52 Place, Miami Gardens, FL 33055 -
CHANGE OF MAILING ADDRESS 2019-09-09 19269 NW 52 Place, Miami Gardens, FL 33055 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-01-28 - -
REGISTERED AGENT NAME CHANGED 2015-10-02 Vargas, Freddy -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-27
Amendment 2020-08-07
ANNUAL REPORT 2020-06-23
REINSTATEMENT 2019-09-09
ANNUAL REPORT 2016-09-16
Amendment 2016-01-28

Date of last update: 02 May 2025

Sources: Florida Department of State