Search icon

CITY CARGO CORP - Florida Company Profile

Company Details

Entity Name: CITY CARGO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITY CARGO CORP 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: 29 May 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000047158
FEI/EIN Number 46-2865850

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

Address: 1470 NW 107 AVE, E, MIAMI, FL, 33172, US
Mail Address: 1470 NW 107 AVE, E, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA MARCELO President 1470 NW 107 AVE, MIAMI, FL, 33172
COSTA MARCELO Agent 1470 NW 107 AVE SUITE E, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2018-03-16 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-05 1470 NW 107 AVE SUITE E, MIAMI, FL 33172 -
REINSTATEMENT 2017-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-05-27 - -
REGISTERED AGENT NAME CHANGED 2015-05-27 COSTA, MARCELO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2022-03-30
AMENDED ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
Amendment 2018-03-16
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-05-05
REINSTATEMENT 2015-05-27
Domestic Profit 2013-05-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State