Search icon

TRANSFER CARGO INC.

Company Details

Entity Name: TRANSFER CARGO INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Oct 1997 (27 years ago)
Date of dissolution: 30 Apr 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Apr 2013 (12 years ago)
Document Number: P97000092450
FEI/EIN Number 65-0789833
Address: 1049 SW 150 PL, MIAMI, FL 33194
Mail Address: 1049 SW 150 PL, MIAMI, FL 33194
ZIP code: 33194
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CORREA, GLENDA D Agent 1049 SW 150 PL, MIAMI, FL 33194

President

Name Role Address
CORREA, GLENDA D President 1049 SW 150 PL, MIAMI, FL 33194

Director

Name Role Address
CORREA, GLENDA D Director 1049 SW 150 PL, MIAMI, FL 33194
CORREA, CAMILO Director 1049 SW 150 PL, MIAMI, FL 33194

Vice President

Name Role Address
CORREA, CAMILO Vice President 1049 SW 150 PL, MIAMI, FL 33194

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09043900391 MIAMI E BOX EXPIRED 2009-02-12 2014-12-31 No data 1049 SW 150 PL, MIAMI, FL, 33194

Events

Event Type Filed Date Value Description
CONVERSION 2013-04-30 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L13000063713. CONVERSION NUMBER 100000131271
REGISTERED AGENT NAME CHANGED 2012-03-05 CORREA, GLENDA D No data
CHANGE OF PRINCIPAL ADDRESS 2005-07-01 1049 SW 150 PL, MIAMI, FL 33194 No data
CHANGE OF MAILING ADDRESS 2005-07-01 1049 SW 150 PL, MIAMI, FL 33194 No data
REGISTERED AGENT ADDRESS CHANGED 2005-07-01 1049 SW 150 PL, MIAMI, FL 33194 No data

Documents

Name Date
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-07-20
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-01-19
ANNUAL REPORT 2003-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State