Search icon

EXECUTIVE FREIGHT CONSOLIDATORS, INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE FREIGHT CONSOLIDATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE FREIGHT CONSOLIDATORS, 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 Jul 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P93000046418
FEI/EIN Number 650422663

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

Address: 1462 NW 82ND AVE., MIAMI, FL, 33126, US
Mail Address: 1462 NW 82ND AVE., MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES ANGEL D President 10752 SW 142 CT, MIAMI, FL
FUENTES ANGEL D Agent 10752 SW 142 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-12 1462 NW 82ND AVE., MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 1995-04-12 1462 NW 82ND AVE., MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 1994-08-04 FUENTES, ANGEL D -
REGISTERED AGENT ADDRESS CHANGED 1994-08-04 10752 SW 142 CT, SUITE 600, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State