Search icon

PORT OF MIAMI ONE STOP CENTER, INC. - Florida Company Profile

Company Details

Entity Name: PORT OF MIAMI ONE STOP CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PORT OF MIAMI ONE STOP CENTER, 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: 29 Oct 2002 (22 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P02000116390
FEI/EIN Number 270035656

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

Address: 1180 S AMERICA WAY, MIAMI, FL, 33132
Mail Address: 1180 S AMERICA WAY, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHEVERRY DARIO Vice President 2080 NE 197TH TERRACE, NORTH MIAMI BEACH, FL, 33179
ECHEVERRY DARIO Director 2080 NE 197TH TERRACE, NORTH MIAMI BEACH, FL, 33179
HANNAN MARTIN E Agent 9370 SW 72ND STREET, SUITE A-266, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2006-01-23 HANNAN, MARTIN ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2006-01-23 9370 SW 72ND STREET, SUITE A-266, MIAMI, FL 33173 -
AMENDMENT 2003-11-07 - -
AMENDMENT 2003-09-30 - -

Documents

Name Date
Reg. Agent Change 2006-01-23
Off/Dir Resignation 2006-01-23
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-03-26
Amendment 2003-11-07
Amendment 2003-09-30
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-10-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State