Search icon

ELDORADO AIR CARGO INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: ELDORADO AIR CARGO INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELDORADO AIR CARGO INTERNATIONAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Dec 1999 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000106470
FEI/EIN Number 650966480

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6531 NW 87TH AVE., MIAMI, FL, 33166, US
Mail Address: 6531 NW 87TH AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ HUBER Director 9531 FONTAINEBLEAU BLVD. APT. 504, MIAMI, FL, 33172
LOPEZ HUMBERTO Treasurer CALLE 29 #34-30, APT. 401, BOGOTA, COLOMBIA
LOPEZ HUMBERTO Director CALLE 29 #34-30, APT. 401, BOGOTA, COLOMBIA
HERNANDEZ ARNALDO Agent 4445 W 16 AVE SUITE 302, HIALEAH, FL, 33012
LOPEZ HUBER President 9531 FONTAINEBLEAU BLVD. APT. 504, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-04 6531 NW 87TH AVE., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2007-01-04 6531 NW 87TH AVE., MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2007-01-04 HERNANDEZ, ARNALDO -
REGISTERED AGENT ADDRESS CHANGED 2007-01-04 4445 W 16 AVE SUITE 302, HIALEAH, FL 33012 -
AMENDMENT 2006-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000391505 TERMINATED 1000000144880 DADE 2009-10-28 2030-03-10 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-04
Amendment 2006-11-14
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-10-15
ANNUAL REPORT 2000-05-09

Date of last update: 01 May 2025

Sources: Florida Department of State