Search icon

GARCES & GARCES CARGO SERVICE, INC.

Company Details

Entity Name: GARCES & GARCES CARGO SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 May 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Mar 2017 (8 years ago)
Document Number: P96000042070
FEI/EIN Number 65-0782173
Address: 1800 NW 89TH PL, DORAL, FL 33172
Mail Address: 1800 NW 89TH PL, DORAL, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GARCES & GARCES CARGO SERVICE GHT BENEFIT PLAN 2022 650782173 2024-01-30 GARCES & GARCES CARGO SERVICE 15
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 488510
Sponsor’s telephone number 3053926228
Plan sponsor’s address 1800 NW 89TH PL, DORAL, FL, 331722635

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
GARCES & GARCES CARGO SERVICE GHT BENEFIT PLAN 2021 650782173 2022-12-30 GARCES & GARCES CARGO SERVICE 15
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 488510
Sponsor’s telephone number 3053926228
Plan sponsor’s address 1800 NW 89TH PL, DORAL, FL, 331722635

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2022-12-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GARCES, PATRICIA Agent 1800 NW 89TH PL, DORAL, FL 33172

Asst. Secretary

Name Role Address
GARCES, PATRICIA Asst. Secretary 1800 NW 89TH PL, DORAL, FL 33172

Treasurer

Name Role Address
GARCES, PATRICIA Treasurer 1800 NW 89TH PL, DORAL, FL 33172

President

Name Role Address
Hug, Sean Peter President 1800 NW 89TH PLACE, DORAL, FL 33172

Secretary

Name Role Address
Graham, Troy Secretary 1800 NW 89TH PL, DORAL, FL 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000121090 G&G CARGO ACTIVE 2013-12-11 2028-12-31 No data 1800 NW 89TH PLACE, DORAL, FL, 33172
G13000121095 G&G CARGO LOGISTICS ACTIVE 2013-12-11 2028-12-31 No data 1800 NW 89TH PL, DORAL, FL, 33172
G13000121096 G&G CARGO SERVICES ACTIVE 2013-12-11 2028-12-31 No data 1800 NW 89TH PLACE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
AMENDMENT 2017-03-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 1800 NW 89TH PL, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2016-03-03 1800 NW 89TH PL, DORAL, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2015-07-06 1800 NW 89TH PL, DORAL, FL 33172 No data
AMENDMENT 2012-08-20 No data No data
AMENDMENT 2012-06-13 No data No data
AMENDMENT 2012-04-24 No data No data
CANCEL ADM DISS/REV 2003-12-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 2002-05-12 GARCES, PATRICIA No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-04
AMENDED ANNUAL REPORT 2019-12-17
ANNUAL REPORT 2019-04-09
AMENDED ANNUAL REPORT 2018-06-18
ANNUAL REPORT 2018-03-01
Off/Dir Resignation 2018-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State