Search icon

COMMERCIAL MARINE TRANSPORT CORP. - Florida Company Profile

Company Details

Entity Name: COMMERCIAL MARINE TRANSPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMERCIAL MARINE TRANSPORT CORP. 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: 15 Jun 2006 (19 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: P06000082156
FEI/EIN Number 205080446

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

Address: 5761 West 2 Ct., HIALEAH, FL, 33012, US
Mail Address: 5761 West 2 Ct, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
CABARGA JULIO President 5761 West 2 Ct, HIALEAH, FL, 33012
CABARGA JULIO Secretary 5761 West 2 Ct, HIALEAH, FL, 33012
CABARGA JULIO Director 5761 West 2 Ct, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-30 5761 West 2 Ct., HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2013-01-30 5761 West 2 Ct., HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-02-20

Date of last update: 02 May 2025

Sources: Florida Department of State