Search icon

SEIBAL CARGO CORP. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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