Search icon

360 CARGO EXPRESS, INC - Florida Company Profile

Company Details

Entity Name: 360 CARGO EXPRESS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

360 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: 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: 18 May 2020 (5 years ago)
Document Number: P20000037497
FEI/EIN Number 85-1174001

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

Address: 470 NE 5TH AVE, FORT LAUDERDALE, FL, 33301, US
Mail Address: 470 NE 5TH AVE, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ LEYDY P President 470 NE 5TH AVE, FORT LAUDERDALE, FL, 33301
RAMIREZ LEYDY P Director 470 NE 5TH AVE, FORT LAUDERDALE, FL, 33301
RAMIREZ LEYDY P Treasurer 470 NE 5TH AVE, FORT LAUDERDALE, FL, 33301
RAMIREZ LEYDY P Agent 470 NE 5TH AVE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 470 NE 5TH AVE, UNIT 3213, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-04-27 470 NE 5TH AVE, UNIT 3213, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 470 NE 5TH AVE, UNIT 3213, FORT LAUDERDALE, FL 33301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000298848 TERMINATED 1000000891248 DADE 2021-06-09 2041-06-16 $ 3,035.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
Domestic Profit 2020-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State