Entity Name: | SEIBAL CARGO CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 28 Sep 2005 (20 years ago) |
Branch of: | SEIBAL CARGO CORP., NEW YORK (Company Number 3182385) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | F05000005549 |
FEI/EIN Number |
050621580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10775 NW 21 ST., UNIT #120, MIAMI, FL, 33172 |
Mail Address: | 10775 NW 21 ST., UNIT #120, MIAMI, FL, 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
HEER HECTOR | President | 10775 NW 21 ST. #120, MIAMI, FL, 33172 |
HEER HECTOR | Chairman | 10775 NW 21 ST. #120, MIAMI, FL, 33172 |
GARCIA JORGE | Vice President | 10775 NW 21 ST. #120, MIAMI, FL, 33172 |
GARCIA JORGE | Vice Chairman | 10775 NW 21 ST. #120, MIAMI, FL, 33172 |
HEER JOHANNA | Treasurer | 10775 NW 21 ST., MIAMI, FL, 33172 |
HEER HECTOR | Agent | 10775 NW 21 ST. #120, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2007-08-22 | - | AFFIDAVIT CHANGING OFFICER/DIRECTOR |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 10775 NW 21 ST., UNIT #120, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2007-04-30 | 10775 NW 21 ST., UNIT #120, MIAMI, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-30 | 10775 NW 21 ST. #120, MIAMI, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2006-11-17 | HEER, HECTOR | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002122322 | LAPSED | 09-04741 SP 26 4 | MIAMI-DADE COUNTY | 2009-08-17 | 2014-08-27 | $5623.25 | FEDEX NATIONAL LTD, INC., 333 EAST LEMON STREET, LAKELAND, FL 33801 |
Name | Date |
---|---|
Off/Dir Resignation | 2009-09-21 |
ANNUAL REPORT | 2008-04-30 |
Amendment | 2007-08-22 |
ANNUAL REPORT | 2007-04-30 |
Reg. Agent Change | 2006-11-17 |
ANNUAL REPORT | 2006-07-11 |
Foreign Profit | 2005-09-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State