Search icon

MILAM CARGO, INC.

Company Details

Entity Name: MILAM CARGO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Oct 1982 (42 years ago)
Document Number: G02142
FEI/EIN Number 59-2234233
Address: 11411 NW 107th Street, Suite #13, MIAMI, FL 33178
Mail Address: 11411 NW 107th Street, Suite #13, MIAMI, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FIELDS, RYAN Agent 11411 NW 107th Street, Suite #13, MIAMI, FL 33178

Director

Name Role Address
MAINGOT, CHRISTIAN Director 11411 NW 107th Street, Suite #13 MIAMI, FL 33178
FIELDS, RYAN Director 11411 NW 107th Street, Suite #13 MIAMI, FL 33178
AFFONSO, DAVID Director 11411 NW 107th Street, Suite #13 MIAMI, FL 33178
Mongroo, Ambikah Director 11411 NW 107th Street, Suite #13 MIAMI, FL 33178
AARON, SUITE Director 11411 NW 107th Street, Suite #13 MIAMI, FL 33178

Vice President

Name Role Address
FIELDS, RYAN Vice President 11411 NW 107th Street, Suite #13 MIAMI, FL 33178

Treasurer

Name Role Address
FIELDS, RYAN Treasurer 11411 NW 107th Street, Suite #13 MIAMI, FL 33178

President

Name Role Address
AFFONSO, DAVID President 11411 NW 107th Street, Suite #13 MIAMI, FL 33178

Secretary

Name Role Address
ROOPNARINE, ADESH Secretary 11411 NW 107th Street, Suite #13 MIAMI, FL 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-11 11411 NW 107th Street, Suite #13, MIAMI, FL 33178 No data
CHANGE OF MAILING ADDRESS 2024-09-11 11411 NW 107th Street, Suite #13, MIAMI, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-11 11411 NW 107th Street, Suite #13, MIAMI, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2010-07-15 FIELDS, RYAN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000293069 ACTIVE 1000000317876 MIAMI-DADE 2013-02-04 2033-02-06 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-11
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-25
AMENDED ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State