Search icon

BLUE CARGO EXPRESS INC - Florida Company Profile

Company Details

Entity Name: BLUE CARGO EXPRESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE CARGO EXPRESS 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: 28 Mar 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000028943
FEI/EIN Number 82-1024615

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

Address: 6153 NW 72nd Ave, Miami, FL, 33166, US
Mail Address: 6153 NW 72nd Ave, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAREDES DANIEL A Agent 530 SANTANDER AVE, CORAL GABLES, FL, 33134
Paredes DANIEL A President 1515 LISBON ST, CORAL GABLES, FL, 33134
ALVARADO AMABEL E Vice President 1515 Lisbon St, CORAL GABLES, FL, 33134
Paredes Adriana I Asst 1515 LISBON ST, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-23 6153 NW 72nd Ave, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-07-22 6153 NW 72nd Ave, Miami, FL 33166 -
REINSTATEMENT 2019-07-15 - -
REGISTERED AGENT NAME CHANGED 2019-07-15 PAREDES, DANIEL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2021-07-22
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-07-15
Domestic Profit 2017-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State