Search icon

AMERICAN FLORAL CARGO CORP.

Company Details

Entity Name: AMERICAN FLORAL CARGO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Mar 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Apr 2020 (5 years ago)
Document Number: P16000019952
FEI/EIN Number 81-1939623
Address: 3015 NW 74 AVE, MIAMI, FL, 33122, US
Mail Address: 3015 NW 74 AVE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VICTORIA LEONEL Agent 11910 SW 137 TERR, MIAMI, FL, 33186

President

Name Role Address
MINO HECTOR President 1501 OLD GREENSBORO RD, KERNERSVILLE, NC, 27284

Director

Name Role Address
MINO HECTOR Director 1501 OLD GREENSBORO RD, KERNERSVILLE, NC, 27284
VICTORIA LEONEL Director 11910 SW 137 TERR, MIAMI, FL, 33186

Vice President

Name Role Address
VICTORIA LEONEL Vice President 11910 SW 137 TERR, MIAMI, FL, 33186

Secretary

Name Role Address
VICTORIA LEONEL Secretary 11910 SW 137 TERR, MIAMI, FL, 33186

Treasurer

Name Role Address
GOMEZ MARIA F Treasurer 3015 NW 74 AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 11910 SW 137 TERR, MIAMI, FL 33186 No data
AMENDMENT 2020-04-13 No data No data
AMENDMENT 2018-09-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-23 3015 NW 74 AVE, MIAMI, FL 33122 No data
AMENDMENT 2017-06-23 No data No data
CHANGE OF MAILING ADDRESS 2017-06-23 3015 NW 74 AVE, MIAMI, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2016-03-24 VICTORIA, LEONEL No data
AMENDMENT 2016-03-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-25
Amendment 2020-04-13
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-08
AMENDED ANNUAL REPORT 2018-10-09
Amendment 2018-09-12
Off/Dir Resignation 2018-09-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State