Search icon

MAKUMBA EXPRESS CORP - Florida Company Profile

Company Details

Entity Name: MAKUMBA EXPRESS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAKUMBA EXPRESS 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: 09 Oct 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: P06000129113
FEI/EIN Number 205717711

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

Address: 285 NW 27 AVE, SUITE 16, MIAMI, FL, 33125
Mail Address: 285 NW 27 AVE, SUITE 16, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO CLEMENTE Vice President 285 NW 27 AVE SUITE 16, MIAMI, FL, 33125
PUJOL CARLOS M President 285 NW 27 AVE SUITE 16, MIAMI, FL, 33125
PUJOL CARLOS M Agent 285 NW 27 AVE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-11 285 NW 27 AVE, SUITE 16, MIAMI, FL 33125 -
AMENDMENT 2012-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-18 285 NW 27 AVE, SUITE 16, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2012-06-18 285 NW 27 AVE, SUITE 16, MIAMI, FL 33125 -
CANCEL ADM DISS/REV 2010-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2006-12-27 - -

Documents

Name Date
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-02-11
Amendment 2012-06-18
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-01-06
REINSTATEMENT 2010-05-22
ANNUAL REPORT 2008-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State