Search icon

NORTHSTAR CARGO SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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