Search icon

A1 COURIER, CORP.

Company Details

Entity Name: A1 COURIER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Apr 1998 (27 years ago)
Document Number: P98000031763
FEI/EIN Number 650882224
Address: 8329 NW 66TH ST., MIAMI, FL, 33166, US
Mail Address: 8329 NW 66TH ST., MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VARANESE CLAUDIO Agent 8329 NW 66th St., MIAMI, FL, 33166

President

Name Role Address
VARANESE CLAUDIO President 8329 NW 66th St., MIAMI, FL, 33166

Vice President

Name Role Address
AREVALO GERALDINE Vice President 8329 NW 66th St., MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000124810 A1 COMMERCE ACTIVE 2022-10-05 2027-12-31 No data 8329 NW 66TH ST., MIAMI, FL, 33166
G17000087749 A1 CARGO LOGISTICS, CO. ACTIVE 2017-08-10 2027-12-31 No data 8329 NW 66TH ST., MIAMI, FL, 33166
G12000104930 RED EXPORT, CO. EXPIRED 2012-10-29 2017-12-31 No data 8268 NW 68TH ST, MIAMI, FL, 33166
G08127900232 A1 CARGO LOGISTICS, CO. EXPIRED 2008-05-06 2013-12-31 No data 8236 NW 68TH ST., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 8329 NW 66th St., MIAMI, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 2017-09-26 8329 NW 66TH ST., MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2017-09-26 8329 NW 66TH ST., MIAMI, FL 33166 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State