Search icon

MC LIBERTY EXPRESS INC. - Florida Company Profile

Company Details

Entity Name: MC LIBERTY EXPRESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MC LIBERTY EXPRESS 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: 02 Aug 2005 (20 years ago)
Date of dissolution: 26 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2018 (7 years ago)
Document Number: P05000107157
FEI/EIN Number 203239665

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

Address: 6371 COW PEN RD, MIAMI LAKES, FL, 33014, US
Mail Address: 6371 COW PEN RD, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMOLT CHRISTINE A Agent 6371 COW PEN RD, MIAMI LAKES, FL, 33014
SMOLT CHRISTINE A President 6371 COW PEN RD, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-26 - -
REGISTERED AGENT NAME CHANGED 2017-01-04 SMOLT, CHRISTINE A -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 6371 COW PEN RD, S-107, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 6371 COW PEN RD, S-107, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2016-04-22 6371 COW PEN RD, S-107, MIAMI LAKES, FL 33014 -
PENDING REINSTATEMENT 2012-07-11 - -
REINSTATEMENT 2012-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2005-10-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000410509 TERMINATED 1000000270588 MIAMI-DADE 2012-04-19 2032-05-16 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
MC LIBERTY EXPRESS, INC., et al., VS ALL POINTS SERVICES, INC., et al., 3D2017-0961 2017-04-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-1031

Parties

Name P.S. TRUCKING, INC.
Role Appellant
Status Active
Name MC LIBERTY EXPRESS INC.
Role Appellant
Status Active
Representations JORGE A. GARCIA-MENOCAL
Name GARCIA-MENOCAL IRIAS & PASTORI LLP
Role Appellant
Status Active
Name Marcia Isabel Martinez
Role Appellee
Status Active
Name JULIO MARTINEZ
Role Appellee
Status Active
Name ALL POINTS SERVICES, INC.
Role Appellee
Status Active
Representations ALICE E. SOLOMON, HYMAN HILLENBRAND
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2017-10-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MC Liberty Express, Inc.
Docket Date 2017-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-10 days to 10/13/17
Docket Date 2017-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MC Liberty Express, Inc.
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-15 days to 10/3/17
Docket Date 2017-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MC Liberty Express, Inc.
Docket Date 2017-08-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALL POINTS SERVICES, INC.
Docket Date 2017-08-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALL POINTS SERVICES, INC.
Docket Date 2017-08-16
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ August 14, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2017-08-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ALL POINTS SERVICES, INC.
Docket Date 2017-08-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MC Liberty Express, Inc.
Docket Date 2017-08-07
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of MC Liberty Express, Inc.
Docket Date 2017-07-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ July 17, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts which are attached to said motion.
Docket Date 2017-07-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MC Liberty Express, Inc.
Docket Date 2017-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB (MC Liberty Express, Inc. and P.S. Trucking, Inc.)-30 days to 8/7/17
Docket Date 2017-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MC Liberty Express, Inc.
Docket Date 2017-07-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALL POINTS SERVICES, INC.
Docket Date 2017-05-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 15, 2017.
Docket Date 2017-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-04-28
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2017-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. ORDERS APPEALED NOT ATTACHED.
On Behalf Of MC Liberty Express, Inc.

Documents

Name Date
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-23
REINSTATEMENT 2012-07-11
ANNUAL REPORT 2009-07-18
ANNUAL REPORT 2008-07-30
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State