Search icon

MIAMI-MCLANE TRADING CORPORATION - Florida Company Profile

Company Details

Entity Name: MIAMI-MCLANE TRADING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI-MCLANE TRADING 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: 07 Jan 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000003876
FEI/EIN Number 861126819

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

Mail Address: P.O. BOX 821405, PEMBROKE PINES, FL, 33082-1405, US
Address: 1183 SW 158TH AVENUE, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS LUIS A Director P.O. BOX 821405, PEMBROKE PINES, FL, 330821405
MARCANO BELKIS C Secretary P.O. BOX 821405, PEMBROKE PINES, FL, 330821405
Siegelaub, Rosenberg, Golding & Feller, PA Agent 1489 W, Palmetto Park ROad, Boca Raton, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-28 1183 SW 158TH AVENUE, PEMBROKE PINES, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 1183 SW 158TH AVENUE, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 1489 W, Palmetto Park ROad, Suite 501, Boca Raton, FL 33486 -
REGISTERED AGENT NAME CHANGED 2016-04-26 Siegelaub, Rosenberg, Golding & Feller, PA -
AMENDMENT 2012-01-20 - -
CANCEL ADM DISS/REV 2006-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000564476 LAPSED CACE-17-020474 CIRCUIT COURT, BROWARD COUNTY 2018-08-01 2023-08-13 $263,736.70 BRANCH BANKING AND TRUST COMPAY, 200 WEST SECOND STREET, WINSTON-SALEM, NC 27101-4019

Documents

Name Date
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-07
Amendment 2012-01-20
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State