Search icon

LOAD MAX CARRIER INC - Florida Company Profile

Company Details

Entity Name: LOAD MAX CARRIER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOAD MAX CARRIER 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: 11 Oct 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000109875
FEI/EIN Number 043748837

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

Address: 10680 NW 37TH TERRACE, MIAMI, FL, 33178
Mail Address: 10680 NW 37TH TERRACE, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES JOSE T Agent 10680 NW 37TH TERRACE, MIAMI, FL, 33178
FLORES JOSE T President 10680 NW 37TH TERRACE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-11 10680 NW 37TH TERRACE, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2008-03-11 10680 NW 37TH TERRACE, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-11 10680 NW 37TH TERRACE, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2005-10-12 FLORES, JOSE T -
AMENDMENT 2005-10-12 - -
AMENDMENT 2003-10-03 - -

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-05-08
Amendment 2005-10-12
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State