Search icon

AIR CARGO LOGISTICS USA, INC. - Florida Company Profile

Company Details

Entity Name: AIR CARGO LOGISTICS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR CARGO LOGISTICS USA, 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: 12 Oct 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000082840
FEI/EIN Number 81-4132583

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

Address: 16255 SW 56 TERRACE, MIAMI, FL, 33193, US
Mail Address: 16255 SW 56 TERRACE, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROA JORGE LUIS President 16255 sw 56 ter, miami, FL, 33193
ROA JORGE Secretary 16255 SW 56 TERRACE, MIAMI, FL, 33193
ROA JORGE L Agent 16255 SW 56 TERRACE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 16255 SW 56 TERRACE, MIAMI, FL 33193 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 16255 SW 56 TERRACE, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2020-01-17 16255 SW 56 TERRACE, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2019-06-21 ROA, JORGE L -
AMENDMENT 2019-06-21 - -
AMENDMENT 2018-11-02 - -
AMENDMENT 2017-03-29 - -
AMENDMENT 2017-02-20 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-17
Amendment 2019-06-21
ANNUAL REPORT 2019-03-22
Amendment 2018-11-02
ANNUAL REPORT 2018-05-01
Amendment 2017-03-29
ANNUAL REPORT 2017-03-03
Amendment 2017-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State