Search icon

TCL CARGO SERVICES, INC.

Company Details

Entity Name: TCL CARGO SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Dec 1991 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jul 2019 (6 years ago)
Document Number: V01985
FEI/EIN Number 65-0304101
Address: 8900 NW 35TH LANE, SUITE 130, MIAMI, FL 33172
Mail Address: 8900 NW 35TH LANE, SUITE 130, MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TCL CARGO SERVICES, INC. 401K PROFIT SHARING PLAN 2022 650304101 2023-04-28 TCL CARGO SERVICES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 3054708989
Plan sponsor’s address 8900 NW 35TH LANE, SUITE 130, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2023-04-28
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
TCL CARGO SERVICES, INC. 401K PROFIT SHARING PLAN 2021 650304101 2022-06-23 TCL CARGO SERVICES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 3054708989
Plan sponsor’s address 8900 NW 35TH LANE, SUITE 130, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
TCL CARGO SERVICES, INC. 401K PROFIT SHARING PLAN 2020 650304101 2021-06-15 TCL CARGO SERVICES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 3054708989
Plan sponsor’s address 8900 NW 35TH LANE, SUITE 130, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
TCL CARGO SERVICES, INC. 401K PROFIT SHARING PLAN 2019 650304101 2020-06-22 TCL CARGO SERVICES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 3054708989
Plan sponsor’s address 8900 NW 35TH LANE, SUITE 130, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
TCL CARGO SERVICES, INC. 401K PROFIT SHARING PLAN 2018 650304101 2019-05-31 TCL CARGO SERVICES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 3054708989
Plan sponsor’s address 8900 NW 35TH LANE, SUITE 130, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
TCL CARGO SERVICES, INC. 401K PROFIT SHARING PLAN 2017 650304101 2018-09-28 TCL CARGO SERVICES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 3054708989
Plan sponsor’s address 8900 NW 35TH LANE, SUITE 130, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2018-09-28
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
TCL CARGO SERVICES, INC. 401K PROFIT SHARING PLAN 2016 650304101 2017-04-25 TCL CARGO SERVICES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 3054708989
Plan sponsor’s address 8900 NW 35TH LANE, SUITE 130, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2017-04-25
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
TCL CARGO SERVICES, INC. 401K PROFIT SHARING PLAN 2015 650304101 2016-09-04 TCL CARGO SERVICES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 3054708989
Plan sponsor’s address 8900 NW 35TH LANE, SUITE 130, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2016-09-04
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
TCL CARGO SERVICES, INC. 401K PROFIT SHARING PLAN 2014 650304101 2015-10-02 TCL CARGO SERVICES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 3054708989
Plan sponsor’s address 8900 NW 35TH LANE, SUITE 130, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2015-10-02
Name of individual signing GREGORY WOLLASTON
Valid signature Filed with authorized/valid electronic signature
TCL CARGO SERVICES, INC. 401K PROFIT SHARING PLAN 2013 650304101 2014-10-13 TCL CARGO SERVICES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 3054708989
Plan sponsor’s address 8900 NW 35TH LANE, SUITE 130, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing GREGORY WOLLASTON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HACES GERMAN, PEDRO JOSE Agent 8900 NW 35TH LANE, SUITE 130, MIAMI, FL 33172

President

Name Role Address
ESPINET, STEPHEN President 1 MARY STREET, ST. CLAIR PORT OF SPAIN TT

Treasurer

Name Role Address
ESPINET, STEPHEN Treasurer 1 MARY STREET, ST. CLAIR PORT OF SPAIN TT

Director

Name Role Address
ESPINET, STEPHEN Director 1 MARY STREET, ST. CLAIR PORT OF SPAIN TT

Secretary

Name Role Address
HACES GERMAN, PEDRO JOSE Secretary 8740 CARIBBEAN BOULEVARD, CUTLER BAY, FL 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000094116 AEROMARINE EXPIRED 2013-09-23 2018-12-31 No data 8900 NW 35TH LANE #130, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-09 HACES GERMAN, PEDRO JOSE No data
AMENDMENT 2019-07-03 No data No data
AMENDMENT 2018-07-09 No data No data
AMENDMENT 2017-11-28 No data No data
REINSTATEMENT 2008-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REINSTATEMENT 2004-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-06-28 8900 NW 35TH LANE, SUITE 130, MIAMI, FL 33172 No data
REINSTATEMENT 2002-06-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-15
AMENDED ANNUAL REPORT 2021-11-09
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-20
Amendment 2019-07-03
ANNUAL REPORT 2019-02-05
Amendment 2018-07-09
ANNUAL REPORT 2018-01-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State