Search icon

AMERICAN ONE FREIGHT FORWARDERS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN ONE FREIGHT FORWARDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN ONE FREIGHT FORWARDERS, INC. 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: 04 Mar 1991 (34 years ago)
Date of dissolution: 20 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2015 (10 years ago)
Document Number: S35207
FEI/EIN Number 650248385

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

Address: 3515 NW 114 AV, DORAL, FL, 33178, US
Mail Address: 3515 NW 114 AV, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boria Graciela President 3515 NW 114 AV, DORAL, FL, 33178
Boria Graciela Director 3515 NW 114 AV, DORAL, FL, 33178
BORIA GRACIELA Agent 3515 NW 114 AV, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-20 - -
REGISTERED AGENT NAME CHANGED 2013-01-28 BORIA, GRACIELA -
CHANGE OF PRINCIPAL ADDRESS 2006-03-15 3515 NW 114 AV, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2006-03-15 3515 NW 114 AV, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-15 3515 NW 114 AV, DORAL, FL 33178 -
AMENDMENT 1992-12-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-20
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State