Search icon

CYLINDER EXPRESS OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: CYLINDER EXPRESS OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYLINDER EXPRESS OF MIAMI, 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 Nov 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000147288
FEI/EIN Number 203733664

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

Address: 10491 SW 139 STREET, MIAM, FL, 33176
Mail Address: 10491 SW 139 STREET, MIAM, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA MADRIZ MANUELA President 10491 SW 139 STREET, MIAMI, FL, 33176
ZEDAN ESTUARDO Vice President 10491 SW 139 STREET, MIAMI, FL, 33176
DE LA MADRIZ MANUELA Agent 10491 SW 139 STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 10491 SW 139 STREET, MIAM, FL 33176 -
CHANGE OF MAILING ADDRESS 2009-04-24 10491 SW 139 STREET, MIAM, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 10491 SW 139 STREET, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-05-06
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-28
Domestic Profit 2005-11-03

Date of last update: 03 May 2025

Sources: Florida Department of State