Search icon

MI CARGA EXPRESS, CORP. - Florida Company Profile

Company Details

Entity Name: MI CARGA EXPRESS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MI CARGA EXPRESS, CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jun 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jan 2024 (a year ago)
Document Number: P03000062234
FEI/EIN Number 562364417

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

Address: 4095 SW 137 AVE, SUITE # 5, MIAMI, FL, 33175, US
Mail Address: 4095 SW 137 AVE SUITE # 5, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHEVERRI NATALIA Agent 4095 SW 137 AVE #5, MIAMI, FL, 33175
NATALIA ECHEVERRI President 4095 SW 137 AVE SUITE #5, MIAMI, FL, 33175
LUZ FELISA GOMEZ Director 4095 SW 137 AVE SUITE # 5, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 4095 SW 137 AVE #5, MIAMI, FL 33175 -
AMENDMENT 2024-01-24 - -
REGISTERED AGENT NAME CHANGED 2024-01-24 ECHEVERRI, NATALIA -
CHANGE OF MAILING ADDRESS 2020-03-19 4095 SW 137 AVE, SUITE # 5, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 4095 SW 137 AVE, SUITE # 5, MIAMI, FL 33175 -
CANCEL ADM DISS/REV 2008-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
Amendment 2024-01-24
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State