Search icon

FAST TRACK GLOBAL LOGISTICS, CORP. - Florida Company Profile

Company Details

Entity Name: FAST TRACK GLOBAL LOGISTICS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAST TRACK GLOBAL LOGISTICS, 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: 21 Jan 2015 (10 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: P15000005575
FEI/EIN Number 47-2920237

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

Address: 6032 SW 159TH COURT, MIAMI, FL, 33193, US
Mail Address: 6032 SW 159TH COURT, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVARADO NIURKA J President 6032 SW 159TH COURT, MIAMI, FL, 33193
ALVARADO NIURKA J Agent 6032 SW 159TH COURT, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000127611 FAST TRACK GLOBAL CORP EXPIRED 2018-12-03 2023-12-31 - 8830 NW 21 STREET, SUITE # 203, DORAL, FL, 33172
G15000104111 PROCTEC INC EXPIRED 2015-10-12 2020-12-31 - 3333 NW 97 AVE, DORAL, FL, 33172
G15000012499 MAJESTIC INDUSTRIAL SAFETY, CORP. EXPIRED 2015-02-04 2020-12-31 - P.O. BOX 832079, MIAMI, FL, 33283-2079

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 6032 SW 159TH COURT, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2022-04-21 6032 SW 159TH COURT, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 6032 SW 159TH COURT, MIAMI, FL 33193 -
AMENDMENT 2015-02-26 - -

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-26
Amendment 2015-02-26
Domestic Profit 2015-01-21

Date of last update: 02 May 2025

Sources: Florida Department of State