Search icon

CA CARGO INC. - Florida Company Profile

Company Details

Entity Name: CA CARGO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CA 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: 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: 14 May 2014 (11 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: P14000043148
FEI/EIN Number 47-1220730

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

Address: 3750 NW.114 AVE, UNIT # 2, DORAL, FL, 33178, US
Mail Address: 3750 NW.114 AVE, SUITE 2, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ CESAR President 3750 NW.114 AVE, DORAL, FL, 33178
alvarez german Treasurer 3750 NW.114 AVE, DORAL, FL, 33178
alvarez german Agent 3750 NW.114 AVE, DORA, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 3750 NW.114 AVE, UNIT # 2, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2017-04-06 alvarez, german -
AMENDMENT 2016-06-03 - -
CHANGE OF MAILING ADDRESS 2015-04-20 3750 NW.114 AVE, UNIT # 2, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 3750 NW.114 AVE, SUITE 2, DORA, FL 33178 -
AMENDMENT 2014-09-30 - -

Documents

Name Date
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-06
Off/Dir Resignation 2017-04-05
Amendment 2016-06-03
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-20
Amendment 2014-09-30
Domestic Profit 2014-05-14

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5010.00
Total Face Value Of Loan:
5010.00

Paycheck Protection Program

Date Approved:
2020-06-06
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
5010
Current Approval Amount:
5010
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 03 May 2025

Sources: Florida Department of State