Search icon

MIAMI YELLOW CAB, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI YELLOW CAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI YELLOW CAB, 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: 20 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000010019
FEI/EIN Number 204173644

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

Address: 3260 NW 31 STREET, MIAMI, FL, 33142, US
Mail Address: P.O. BOX 453801, MIAMI, FL, 33245
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IBARRA SERGIO President 7000 SW 23 ST., #2, MIAMI, FL, 33155
IBARRA SERGIO Vice President 7000 SW 23 ST., #2, MIAMI, FL, 33155
IBARRA SERGIO Secretary 7000 SW 23 ST., #2, MIAMI, FL, 33155
IBARRA SERGIO Treasurer 7000 SW 23 ST., #2, MIAMI, FL, 33155
LUNA ALBA P Agent 1931 SW 3RD AVE., #1, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-10-15 LUNA, ALBA P -
REGISTERED AGENT ADDRESS CHANGED 2014-10-15 1931 SW 3RD AVE., #1, MIAMI, FL 33129 -
AMENDMENT 2014-10-15 - -
CHANGE OF MAILING ADDRESS 2014-10-15 3260 NW 31 STREET, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-12 3260 NW 31 STREET, MIAMI, FL 33142 -
AMENDMENT 2013-08-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000956512 LAPSED 14-07872CC23 MIAMI-DADE COUNTY 2015-10-15 2020-10-19 $10,692.04 AVIS BUDGET GROUP, INC. C/O YATES AND SCHILLER P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J15000849360 LAPSED 2014-19277-CA-01 MIAMI-DADE COUNTYCIRCUIT COURT 2015-04-03 2020-08-18 $137,492.93 CERTIFIED PAYMENT PROCESSING, L.P., 3350 BOYINGTON DRIVE, #100, CARROLLTON, TX 75006
J14000153709 TERMINATED 1000000577818 MIAMI-DADE 2014-01-23 2024-01-29 $ 532.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2014-10-15
ANNUAL REPORT 2014-04-30
Amendment 2013-08-12
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27
Dom/For AR 2011-05-24
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State