Search icon

AMCAR FREIGHT, INC.

Company Details

Entity Name: AMCAR FREIGHT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Mar 1998 (27 years ago)
Document Number: P98000023739
FEI/EIN Number 650820758
Address: 10100 NW 25 STREET, MIAMI, FL, 33172, US
Mail Address: 10100 NW 25 STREET, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMCAR FREIGHT 401(K) PLAN 2022 650820758 2023-12-22 AMCAR FREIGHT INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 493100
Plan sponsor’s address 10100 NW 25 STREET, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2023-12-22
Name of individual signing RICARDO VALDES
Valid signature Filed with authorized/valid electronic signature
AMCAR FREIGHT 401(K) PLAN 2022 650820758 2023-07-20 AMCAR FREIGHT INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 493100
Plan sponsor’s address 10100 NW 25 STREET, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing RICARDO VALDES
Valid signature Filed with authorized/valid electronic signature
AMCAR FREIGHT 401(K) PLAN 2021 650820758 2022-07-15 AMCAR FREIGHT INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 493100
Sponsor’s telephone number 3055998866
Plan sponsor’s address 10100 NW 25 STREET, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing RICARDO VALDES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
VALDES RICARDO J Agent 10100 NW 25 STREET, MIAMI, FL, 33172

Vice President

Name Role Address
CROES MARICELLA Vice President KAYA INDUSTRIA 12, KRALENDIJK, BO

Secretary

Name Role Address
CROES MARICELLA Secretary KAYA INDUSTRIA 12, KRALENDIJK, BO

Director

Name Role Address
CROES MARICELLA Director KAYA INDUSTRIA 12, KRALENDIJK, BO
VAN VLIET ROBERT Director LAG UNISOL 43, WILLEMSTAD

President

Name Role Address
VALDES RICARDO J President 9220 SW 105 ST, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000108093 AMCAR LAMPRECHT ACTIVE 2016-10-03 2026-12-31 No data 10100 NW 25TH STREET, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 10100 NW 25 STREET, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2020-01-21 10100 NW 25 STREET, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 10100 NW 25 STREET, MIAMI, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2008-07-29 VALDES, RICARDO J No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000021383 LAPSED 04-1480- BKC-RAM-A U.S. BANKRUPTCY CT. S.D. FLA. 2005-02-04 2010-02-17 $19,530.15 SUPRA TELECOMMUNICATIONS AND INFORMATION SYSTEMS, INC., 2620 SW 27TH AVENUE, MIAMI, FL 33133

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-08
AMENDED ANNUAL REPORT 2016-09-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State