Search icon

GVE INTERNATIONAL CARGO CORP. - Florida Company Profile

Company Details

Entity Name: GVE INTERNATIONAL CARGO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GVE INTERNATIONAL CARGO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2022 (2 years ago)
Document Number: P17000002575
FEI/EIN Number 81-4958000

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

Address: 1464 Northwest 78th Avenue, Doral, FL, 33126, US
Mail Address: 1464 NW 78TH AVENUE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ OBANDO JOSEPTH A Director 1464 NW 78TH AVENUE, MIAMI, FL, 33126
JIMENEZ OBANDO JOSEPTH A Vice President 1464 NW 78TH AVENUE, MIAMI, FL, 33126
JIMENEZ OBANDO JOSEPTH A Agent 1464 NW 78TH AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-24 RODRIGUEZ, KAREN -
CHANGE OF PRINCIPAL ADDRESS 2024-07-08 1464 Northwest 78th Avenue, Doral, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-02-03 1464 Northwest 78th Avenue, Doral, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 1464 NW 78TH AVENUE, MIAMI, FL 33126 -
REINSTATEMENT 2022-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-08-09 JIMENEZ OBANDO, JOSEPTH A -
REINSTATEMENT 2021-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-07-08
ANNUAL REPORT 2023-02-03
REINSTATEMENT 2022-11-03
REINSTATEMENT 2021-08-09
ANNUAL REPORT 2018-03-14
Domestic Profit 2017-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State