Search icon

GLOBAL ASG CARGO INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL ASG CARGO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL ASG CARGO 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: 06 Feb 1992 (33 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: V12127
FEI/EIN Number 650312028

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

Address: 777 NW 72nd Ave, MIAMI, FL, 33126, US
Mail Address: 12704 SW 44 TERRACE, MIAMI, FL, 33175, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JORGE L President 12704 SW 44TH TERRACE, MIAMI, FL, 33175
FERNANDEZ JORGE L Secretary 12704 SW 44TH TERR, MIAMI, FL, 33175
FERNANDEZ JORGE L Agent 12704 S.W. 44TH TERRACE, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000085668 GLOBAL COMMODITIES INC. EXPIRED 2016-08-12 2021-12-31 - 777 NW 72ND AVE, SUITE 3076, MIAMI, FL, 33126
G14000102454 GLOBAL MED LAB GROUP, INC. EXPIRED 2014-10-08 2019-12-31 - 12704 SW 44 TERRACE, MIAMI, FL, 33175
G09000154879 CUBANA DE CARGA EXPIRED 2009-09-14 2014-12-31 - 12704 S.W. 44TH TERRACE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-25 777 NW 72nd Ave, 3076, MIAMI, FL 33126 -
NAME CHANGE AMENDMENT 2014-06-30 GLOBAL ASG CARGO INC. -
REGISTERED AGENT NAME CHANGED 2014-03-03 FERNANDEZ, JORGE L -
CHANGE OF MAILING ADDRESS 2013-04-28 777 NW 72nd Ave, 3076, MIAMI, FL 33126 -
AMENDMENT 2009-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 12704 S.W. 44TH TERRACE, MIAMI, FL 33175 -
AMENDMENT 2009-02-09 - -
AMENDMENT 2008-07-14 - -
AMENDMENT 2008-03-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000154716 LAPSED 2017-011835 CA 01 (31) 11TH CIRCUIT, MIAMI-DADE CTY 2018-04-03 2023-04-23 $45,068.07 DIRECT CAPITAL CORPORATION, 155 COMMERCE WAY, PORTSMOUTH, NH 03801
J17000500399 LAPSED 17-1758 CC 26 MIAMI-DADE COUNTY 2017-08-15 2022-08-31 $17,387.05 COMDATA NETWORK, INC., 5301 MARYLAND WAY, BRENTWOOD, TN 37021
J17000393019 LAPSED 17-11412 CA 25 11TH JUDICIAL CIR. MIAMI-DADE 2017-07-12 2022-07-12 $194729.21 HITACHI CAPITAL AMERICA CORP., 800 CONNECTICUT AVENUE, NORWALK, CONNECTICUT 06853

Documents

Name Date
AMENDED ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-07
Name Change 2014-06-30
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-28
Off/Dir Resignation 2009-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State