Search icon

CAL FREIGHT SYSTEMS INC - Florida Company Profile

Company Details

Entity Name: CAL FREIGHT SYSTEMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAL FREIGHT SYSTEMS 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: 17 Aug 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2022 (3 years ago)
Document Number: P20000062136
FEI/EIN Number 46-5504240

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

Address: 1575 SW 122 AVENUE, MIAMI, FL, 33184, US
Mail Address: 1575 SW 122 AVENUE, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAL ROBERTO President 1575 SW 122 AVENUE, MIAMI, FL, 33184
CAL ROBERTO Secretary 1575 SW 122 AVENUE, MIAMI, FL, 33184
CAL ROBERTO Treasurer 1575 SW 122 AVENUE, MIAMI, FL, 33184
CAL ROBERTO Director 1575 SW 122 AVENUE, MIAMI, FL, 33184
CAL ROBERTO Agent 1575 SW 122 AVENUE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-06 1575 SW 122 AVENUE, 3, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2023-08-06 1575 SW 122 AVENUE, 3, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-06 1575 SW 122 AVENUE, 3, MIAMI, FL 33184 -
REINSTATEMENT 2022-10-07 - -
REGISTERED AGENT NAME CHANGED 2022-10-07 CAL, ROBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-08-06
REINSTATEMENT 2022-10-07
ANNUAL REPORT 2021-04-30
Domestic Profit 2020-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State