Search icon

DRAGON FREIGHT INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: DRAGON FREIGHT INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRAGON FREIGHT INTERNATIONAL, 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: 20 Jul 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000056406
Address: 6900 N.W. 84TH AVENUE, MIAMI, FL, 33166
Mail Address: 6900 N.W. 84TH AVENUE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRETT MARK President 7485 N.W. 168TH ST., MIAMI LAKES, FL, 33015
BARRETT MARK Director 7485 N.W. 168TH ST., MIAMI LAKES, FL, 33015
DEL C. ALARCON MARIA Treasurer 830 EAST 18TH ST., HIALEAH, FL, 33013
DEL C. ALARCON MARIA Director 830 EAST 18TH ST., HIALEAH, FL, 33013
BARRETT CARMEN P Secretary 7485 N.W. 168TH ST., MIAMI LAKES, FL, 33015
BARRETT CARMEN P Director 7485 N.W. 168TH ST., MIAMI LAKES, FL, 33015
AARHUS CHRISTEL Vice President 4004 SHALANN DR., SPARTANBURG, SC, 29301
AARHUS CHRISTEL Director 4004 SHALANN DR., SPARTANBURG, SC, 29301
BARRETT MARK Agent 7485 N.W. 168TH ST., MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State