Search icon

CARACAS CARGOS INC - Florida Company Profile

Company Details

Entity Name: CARACAS CARGOS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARACAS CARGOS 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: 26 Apr 2016 (9 years ago)
Date of dissolution: 11 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2023 (2 years ago)
Document Number: P16000036976
FEI/EIN Number 82-0667741

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

Address: 671 W 18 ST, HIALEAH, FL, 33010, US
Mail Address: 4235 SW 165 CT, MIAMI, FL, 33185, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI PRIMA DANIELE President 671 W 18 ST, HIALEAH, FL, 33010
DI PRIMA ROBERTO Treasurer 4235 SW 165 CT, MIAMI, FL, 33185
DI PRIMA DANIELE Agent 4235 SW 165 CT, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 671 W 18 ST, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-17 4235 SW 165 CT, MIAMI, FL 33185 -
NAME CHANGE AMENDMENT 2020-02-05 CARACAS CARGOS INC -
NAME CHANGE AMENDMENT 2020-01-17 CARACAS CARGO INC -
AMENDMENT AND NAME CHANGE 2019-02-14 GLOBAL TRADE GROUP INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-11
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-17
Name Change 2020-02-05
Name Change 2020-01-17
Amendment and Name Change 2019-02-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State