Search icon

CARGACOL EXPORT CORPORATION - Florida Company Profile

Company Details

Entity Name: CARGACOL EXPORT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARGACOL EXPORT CORPORATION 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: 15 Mar 1993 (32 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P93000020614
FEI/EIN Number 650401814

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

Address: 7535 NW 70TH ST., MIAMI, FL, 33166
Mail Address: 7535 NW 70TH ST., MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIA ELENA LONDONO Director 15220 NW 7TH ST, PEMBROKE PINES, FL
LOPEZ VICTOR Director 13931 MONTICELLO AVE, DAVIE, FL
LOPEZ VICTOR President 13931 MONTICELLO AVE, DAVIE, FL
MARIA ELENA LONDONO Vice President 15220 NW 7TH ST, PEMBROKE PINES, FL
LOPEZ VICTOR Agent 13931 MONTICELLO AVE, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1994-04-05 13931 MONTICELLO AVE, DAVIE, FL 33325 -
NAME CHANGE AMENDMENT 1993-04-12 CARGACOL EXPORT CORPORATION -

Documents

Name Date
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-03-07
ANNUAL REPORT 1996-05-10
ANNUAL REPORT 1995-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State