Search icon

U.S. EXPRESS FREIGHT FORWARDING CORP. - Florida Company Profile

Company Details

Entity Name: U.S. EXPRESS FREIGHT FORWARDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. EXPRESS FREIGHT FORWARDING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jul 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: V50084
FEI/EIN Number 650349903

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

Mail Address: 7852 NW 62 STREET, MIAMI, FL, 33166
Address: 7852 NW 62 STREET, MIAMI, FL, 33166, UN
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMARRA NICOLAS President 10462 SW 121ST, MIAMI, FL, 33176
GAMARRA NICOLAS Agent 10462 SW 121 ST, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000060620 SKY AIR INTERNATIONAL EXPIRED 2014-06-16 2019-12-31 - 7852 NW 62 STREET, MIAMI, FL, 33166
G14000030135 MARS EXPRESS EXPIRED 2014-03-25 2019-12-31 - 7852 NW 62 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-10-30 GAMARRA, NICOLAS -
REINSTATEMENT 2015-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 7852 NW 62 STREET, MIAMI, FL 33166 UN -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-03
REINSTATEMENT 2021-12-13
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-21
REINSTATEMENT 2015-10-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State