Search icon

MEGA CARGO AND ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: MEGA CARGO AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEGA CARGO AND ASSOCIATES, 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: 10 Sep 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P02000097502
FEI/EIN Number 753006627

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

Address: 8375 NW 68 STREET, MIAMI, FL, 33166
Mail Address: 2121SW 3 AVENUE, 600, MIAMI, FL, 33129, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERNA ZAIDA President 8375 NW 68 ST, MIAMI, FL, 33166
RODRIGUEZ MIGUEL Director 2250 SW 3D AVENUE SUITE 150 CORAL WAY, MIAMI, FL, 33172
PERNA ZAIDA Agent 2121 SW3 AVENUE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 2121 SW3 AVENUE, 600, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2014-04-29 8375 NW 68 STREET, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-19 8375 NW 68 STREET, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2006-05-19 - -
REGISTERED AGENT NAME CHANGED 2006-05-19 PERNA, ZAIDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-09-17 - -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-09-02
ANNUAL REPORT 2007-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State