Search icon

MIA COURIER EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: MIA COURIER EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIA COURIER EXPRESS, 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: 14 Oct 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000111053
FEI/EIN Number 202382450

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

Address: 2748 NW 112 AVE., DORAL, FL, 33172
Mail Address: 2748 NW 112 AVE., DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADRIAN MIGUEL Director 2748 NW 112 AVE, DORAL, FL, 33172
ADRIAN MIGUEL President 2748 NW 112 AVE, DORAL, FL, 33172
ADRIAN FRANK Vice President 2748 NW 112 AVE, DORAL, FL, 33172
ADRIAN FRANCISCO A Chief Operating Officer 2748 NW 112 AVE, DORAL, FL, 33172
ADRIAN MIGUEL Agent 2748 NW 112 AVE, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08301900323 KANKA INTERNATIONAL GROUP EXPIRED 2008-10-27 2013-12-31 - 8308 NW 68 ST., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-04 2748 NW 112 AVE., DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2012-04-04 2748 NW 112 AVE., DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-04 2748 NW 112 AVE, DORAL, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-08-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State