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 |
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 |
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. | - |
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 |
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