Search icon

C.L.C. INTERNATIONAL LOGISTIC SERVICES, INC.

Company Details

Entity Name: C.L.C. INTERNATIONAL LOGISTIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Feb 2016 (9 years ago)
Document Number: P16000013492
FEI/EIN Number 81-1449607
Address: 15818 Southwest 69th Lane, Miami, FL, 33193, US
Mail Address: 15818 Southwest 69th Lane, Miami, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Cueto Lizette Z Agent 15818 SW 69 LN, MIAMI, FL, 33193

Officer

Name Role Address
Carmona Carmen L Officer 15818 Southwest 69th Lane, Miami, FL, 33193

Director

Name Role Address
Cueto Lizette Z Director 15818 Southwest 69th Lane, Miami, FL, 33193

Chief Executive Officer

Name Role Address
Perez Cesar M Chief Executive Officer 15818 Southwest 69th Lane, Miami, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000032668 AMERICAN BOAT AND CAR EXPORT SHIPPING COMPANY, INC ACTIVE 2021-03-09 2026-12-31 No data 1941 N.E. 123RD ST, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-30 Cueto, Lizette Z No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 15818 SW 69 LN, MIAMI, FL 33193 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-13 15818 Southwest 69th Lane, Miami, FL 33193 No data
CHANGE OF MAILING ADDRESS 2022-02-13 15818 Southwest 69th Lane, Miami, FL 33193 No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
AMENDED ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State