Search icon

VIRTUAL CARGO CORP

Company Details

Entity Name: VIRTUAL CARGO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jun 2017 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Oct 2017 (7 years ago)
Document Number: P17000055239
FEI/EIN Number 82-2012619
Address: 5647 Funston St, HOLLYWOOD, FL, 33023, US
Mail Address: 5647 Funston St, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MACIAS HURTADO NICOLAS Agent 5647 FUNSTON ST, HOLLYWOOD, FL, 33023

President

Name Role Address
MACIAS HURTADO NICOLAS President 5647 FUNSTON ST, HOLLYWOOD, FL, 33023

Director

Name Role Address
MACIAS HURTADO NICOLAS Director 5647 FUNSTON ST, HOLLYWOOD, FL, 33023

Secretary

Name Role Address
MACIAS HURTADO NICOLAS Secretary 5647 FUNSTON ST, HOLLYWOOD, FL, 33023

Treasurer

Name Role Address
MACIAS HURTADO NICOLAS Treasurer 5647 FUNSTON ST, HOLLYWOOD, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000076541 NICK'S MOTORS ACTIVE 2019-07-15 2029-12-31 No data 5647 FUNSTON ST, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-02 MACIAS HURTADO, NICOLAS No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 5647 FUNSTON ST, HOLLYWOOD, FL 33023 No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-07 5647 Funston St, HOLLYWOOD, FL 33023 No data
CHANGE OF MAILING ADDRESS 2023-08-07 5647 Funston St, HOLLYWOOD, FL 33023 No data
NAME CHANGE AMENDMENT 2017-10-31 VIRTUAL CARGO CORP No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
Name Change 2017-10-31
Domestic Profit 2017-06-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State