Search icon

F.M.F. CARRIER INC. - Florida Company Profile

Company Details

Entity Name: F.M.F. CARRIER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F.M.F. CARRIER 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: 03 Jun 2005 (20 years ago)
Date of dissolution: 16 Oct 2017 (7 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 16 Oct 2017 (7 years ago)
Document Number: P05000080679
FEI/EIN Number 300317506

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

Address: 14084 SW 46 TERRACE, MIAMI, FL, 33175
Mail Address: 14084 SW 46 TERRACE, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ FELIX M Director 14084 SW 46 TERRACE, MIAMI, FL, 33175
FERNANDEZ FELIX M Agent 14084 SW 46 TERRACE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-18 14084 SW 46 TERRACE, MIAMI, FL 33175 -
CANCEL ADM DISS/REV 2007-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-18 14084 SW 46 TERRACE, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2007-10-18 14084 SW 46 TERRACE, MIAMI, FL 33175 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-12-15 - -
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
J13001114959 TERMINATED 12-2695 CA 27 11TH JUD CIR MIAMI-DADE CO FL 2012-11-01 2018-06-14 $50,527.48 SUNTRUST BANK, 1001 SEMMES AVE., 6TH FLOOR, RICHMOND, VA 23224

Documents

Name Date
ANNUAL REPORT 2008-01-05
REINSTATEMENT 2007-10-18
REINSTATEMENT 2006-12-15
Domestic Profit 2005-06-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State