Search icon

SPEED LINES CARGO SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: SPEED LINES CARGO SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPEED LINES CARGO SERVICE, 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: 30 Apr 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000031549
FEI/EIN Number 650406603

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

Address: 8298 N.W. SOUTH RIVER DR., MIAMI, FL, 33166
Mail Address: 9531 FONTAINEBLEAU BLVD., APT. 501, MIAMI, FL, 33172, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ OSCAR Treasurer 9601 FONTAINBLEAU BLVD, APT 511, MIAMI, FL
SANCHEZ OSCAR Director 9601 FONTAINBLEAU BLVD, APT 511, MIAMI, FL
SANCHEZ CECILIA MARGAR Secretary 9601 FONTAINBLEAU BLVD, APT 511, MIAMI, FL
SANCHEZ CECILIA MARGAR Vice President 9601 FONTAINBLEAU BLVD, APT 511, MIAMI, FL
SANCHEZ CECILIA MARGAR Director 9601 FONTAINBLEAU BLVD, APT 511, MIAMI, FL
SANCHEZ OSCAR Agent 9531 FONTAINEBLEAU BLVD., MIAMI, FL, 33172
SANCHEZ OSCAR President 9601 FONTAINBLEAU BLVD, APT 511, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1994-08-12 8298 N.W. SOUTH RIVER DR., MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 1997-08-05
ANNUAL REPORT 1996-07-12
ANNUAL REPORT 1995-07-18

Date of last update: 03 May 2025

Sources: Florida Department of State