Entity Name: | NORTHSTAR CARGO SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NORTHSTAR 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: | 01 Mar 1993 (32 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P93000012903 |
FEI/EIN Number |
650455099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11027 NW 122 ST, MEDLEY, FL, 33172, US |
Mail Address: | 11027 NW 122 ST, MEDLEY, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rivera Xavier I | President | 11027 NW 122 ST, MEDLEY, FL, 33178 |
RIVERA XAVIER I | Agent | 720 NE 62 ST, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-15 | 11027 NW 122 ST, MEDLEY, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2018-05-15 | 11027 NW 122 ST, MEDLEY, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-15 | RIVERA, XAVIER I | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-15 | 720 NE 62 ST, MIAMI, FL 33138 | - |
Name | Date |
---|---|
Off/Dir Resignation | 2018-05-25 |
Reg. Agent Change | 2018-05-15 |
AMENDED ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State