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 |
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 |
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 | - | - |
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 |
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