Search icon

TRANS-GLOBAL LOGISTICS, CORP. - Florida Company Profile

Company Details

Entity Name: TRANS-GLOBAL LOGISTICS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANS-GLOBAL LOGISTICS, CORP. 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: 22 Feb 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P93000015786
FEI/EIN Number 650394526

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

Address: 3200 NW 125TH ST, MIAMI, FL, 33167
Mail Address: 3200 NW 125TH ST, MIAMI, FL, 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMERSMITH STEVEN Director 3200 NW 125TH STREET, MIAMI, FL
HAMERSMITH STEVEN President 3200 NW 125TH STREET, MIAMI, FL
HAMERSMITH HENRY Vice President 7500 N. OAKMONT DR, MIAMI, FL
HAMERSMITH MINDA Secretary 541 ALCAZAR AVENUE, CORAL GABLES, FL
HAMERSMITH MINDA Treasurer 541 ALCAZAR AVENUE, CORAL GABLES, FL
HAMERSMITH MINDA Director 541 ALCAZAR AVENUE, CORAL GABLES, FL
HAMERSMITH MINDA Agent 3200 NW 125TH ST, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 1993-03-09 - -

Documents

Name Date
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-03-04
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State