Search icon

CINCO ESTRELLAS ENVIOS CORPORATION - Florida Company Profile

Company Details

Entity Name: CINCO ESTRELLAS ENVIOS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CINCO ESTRELLAS ENVIOS CORPORATION 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: 21 Mar 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000032699
FEI/EIN Number 800056074

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

Address: 1550 SW 1 ST, 11, MIAMI, FL, 33135, US
Mail Address: 1550 SW 1 ST, 11, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZELAYA JORGE A President 1118 SW 12TH COURT, MIAMI, FL, 33135
ZELAYA JORGE A Director 1118 SW 12TH COURT, MIAMI, FL, 33135
IRIAS SONIA G Vice President 1118 SW 12TH COURT, MIAMI, FL, 33135
IRIAS SONIA G Director 1118 SW 12TH COURT, MIAMI, FL, 33135
FLORES RODOLFO A Director 1118 SW 12TH COURT, MIAMI, FL, 33135
ZELAYA JORGE A Agent 1118 SW 12TH COURT, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 1550 SW 1 ST, 11, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2007-04-27 1550 SW 1 ST, 11, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2004-11-05 1118 SW 12TH COURT, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2004-11-05 ZELAYA, JORGE A -
AMENDMENT 2004-11-05 - -
AMENDMENT 2003-12-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000534682 ACTIVE 1000000165276 DADE 2010-03-24 2030-04-28 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-29
Amendment 2004-11-05
ANNUAL REPORT 2004-07-16
Amendment 2003-12-09
Domestic Profit 2003-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State