Search icon

MIG CARGO, INC. - Florida Company Profile

Company Details

Entity Name: MIG CARGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIG CARGO, 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: 05 Mar 2004 (21 years ago)
Date of dissolution: 19 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2017 (8 years ago)
Document Number: P04000040945
FEI/EIN Number 200907458

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

Address: 8534 N.W. 66TH ST., MIAMI, FL, 33166
Mail Address: 8534 N.W. 66TH ST., MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRP ACCOUNTING & TAXES, INC. Agent -
GARCIA MARIA I President 8534 N.W. 66TH ST., MIAMI, FL, 33166
GARCIA VERONICA Vice President 8534 N.W. 66TH ST., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-28 8534 N.W. 66TH ST., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2011-02-28 8534 N.W. 66TH ST., MIAMI, FL 33166 -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-06-19 - -
REGISTERED AGENT ADDRESS CHANGED 2009-06-19 14221 SW 120TH STREET, SUITE 107, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2009-06-19 FRP ACCOUNTING & TAXES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000818408 TERMINATED 1000000181777 DADE 2010-07-19 2030-08-04 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-02-28
REINSTATEMENT 2010-10-05
Reinstatement 2009-06-19
ANNUAL REPORT 2006-06-22
ANNUAL REPORT 2005-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State