Search icon

SILVARREY & COLON, CARGO SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: SILVARREY & COLON, CARGO SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVARREY & COLON, CARGO SERVICE, 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: 17 Jul 1974 (51 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 457023
FEI/EIN Number 591545636

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

Address: 1850 NW 66TH AVE., BLDG. 708, STE. 220, MIAMI, FL, 33122, US
Mail Address: PO BOX 524019, MIAMI, FL, 33152
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURAI WALD BIONDO & MORENO, P.A. Agent -
USALLAN AGUSTIN J President C/O FEDERICO SALMON 13, 28016 MADRID, SP
USALLAN AGUSTIN J Director C/O FEDERICO SALMON 13, 28016 MADRID, SP
BARON CARLOS Secretary C/O FEDERICO SALMON 13, 28016 MADRID, SP
BARON CARLOS Treasurer C/O FEDERICO SALMON 13, 28016 MADRID, SP
BARON CARLOS Director C/O FEDERICO SALMON 13, 28016 MADRID, SP
SUBIRA PEDRO JUAN Director C/O FEDERICO SALMON 13, 28016 MADRID, SP
MERCENIDO LUIS Director C/O FEDERICO SALMON 13, 28016 MADRID, SP
ARDID JOSE MARIA Director 848 BRICKELL AVE., STE. 1000, MIAMI, FL
MUNOZ GONZALO J Director 848 BRICKELL AVE., STE. 1000, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2001-11-05 1850 NW 66TH AVE., BLDG. 708, STE. 220, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2001-11-05 1850 NW 66TH AVE., BLDG. 708, STE. 220, MIAMI, FL 33122 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-22 900 INGRAHAM BLDG, 25 S.E. 2ND AVE., MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 1997-05-22 MURAI WALD BIONDO & MORENO P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000034399 LAPSED 02-10983 SP 25 MIAMI-DADE COUNTY COURT 2002-11-05 2008-01-28 $2,239.83 WASTE MANAGEMENT OF DADE COUNTY, 2125 NW 10TH CRT., MIAMI,FL. 33127
J02000440770 LAPSED 02-484 CC 26(3) MIAMI-DADE COUNTY COURT 2002-10-23 2007-11-06 $8,501.78 A.I. CREDIT CORP., 160 WATER STREET, NEW YORK, NY 10038

Documents

Name Date
Reg. Agent Resignation 2005-11-10
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-11-05
ANNUAL REPORT 2000-07-13
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-04-02
ANNUAL REPORT 1997-05-22
REG. AGENT CHANGE 1996-12-30
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State