Search icon

JULY'S CARGO SERVICES, INC - Florida Company Profile

Company Details

Entity Name: JULY'S CARGO SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JULY'S CARGO SERVICES, 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 Dec 2017 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000101523
FEI/EIN Number 82-3896942

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

Address: 1278 W Flagler Street, MIAMI, FL, 33135, US
Mail Address: 1278 W Flagler Street, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES CACERES PERCY A President 1278 W FLAGLER, MIAMI, FL, 33135
TORRES CACERES PERCY A Agent 1278 W FLAGLER, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 1278 W Flagler Street, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2018-04-26 1278 W Flagler Street, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2018-04-26 TORRES CACERES, PERCY AGUSTIN -
AMENDMENT 2018-01-17 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 1278 W FLAGLER, MIAMI, FL 33135 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
Amendment 2018-01-17
Reg. Agent Change 2018-01-05
Domestic Profit 2017-12-28

Date of last update: 02 May 2025

Sources: Florida Department of State