Entity Name: | CARVER LOGISTICS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARVER LOGISTICS CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Aug 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2010 (15 years ago) |
Document Number: | P99000072652 |
FEI/EIN Number |
200487452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10181 NW 58TH STREET, 8, MIAMI, FL, 33178, US |
Mail Address: | 10181 NW 58TH STREET, 8, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERASTEGUI CARLOS | Chief Executive Officer | 10181 NE 31ST CT, AVENTURA, FL, 33160 |
VERASTEGUI, JR JUAN CARLOS | Director | 10181 NW 58TH STREET, MIAMI, FL, 33178 |
VERASTEGUI, SR JUAN CARLOS | Agent | 10181 NE 31ST CT, AVENTURA, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-11-19 | 10181 NE 31ST CT, APT 317, AVENTURA, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2012-01-09 | 10181 NW 58TH STREET, 8, MIAMI, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-04 | 10181 NW 58TH STREET, 8, MIAMI, FL 33178 | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-07-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2003-12-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-03 |
AMENDED ANNUAL REPORT | 2023-06-26 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-10 |
AMENDED ANNUAL REPORT | 2021-11-19 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State