Search icon

CARVER LOGISTICS CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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