Search icon

CARGO HANDLING SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: CARGO HANDLING SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARGO HANDLING SYSTEMS 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: 14 Feb 1992 (33 years ago)
Date of dissolution: 04 Oct 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Oct 2010 (15 years ago)
Document Number: V13962
FEI/EIN Number 650316881

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

Address: 701 W. 20 STREET, HIALEAH, FL, 33010, US
Mail Address: 701 W. 20 STREET, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURCET IDANIA G Director 6760 GLENEAGLE DRIVE, MIAMI LAKES, FL, 33014
DELARA MARLEN Director 7521 SW 116 STREET, MIAMI, FL, 33156
ORTIZ LISSETTE B Agent 1430 S. DIXIE HIGHWAY, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-03 1430 S. DIXIE HIGHWAY, SUITE 321, CORAL GABLES, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 701 W. 20 STREET, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2005-04-29 701 W. 20 STREET, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2005-04-29 ORTIZ, LISSETTE BESQ. -

Documents

Name Date
Voluntary Dissolution 2010-10-04
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-09-02
ANNUAL REPORT 2002-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State