Entity Name: | EXTREME CARE MOVING & DELIVERY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXTREME CARE MOVING & DELIVERY 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: | 05 Apr 2007 (18 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: | P07000042753 |
FEI/EIN Number |
208803556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 321 83RD STREET, #4, MIAMI BEACH, FL, 33141 |
Mail Address: | 321 83RD STREET, #4, MIAMI BEACH, FL, 33141 |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMARGO ALEX ENRIQUE | President | 321 83RD STREET, APT 4, MIAMI BEACH, FL, 33141 |
CAMARGO ALEX ENRIQUE | Secretary | 321 83RD STREET, APT 4, MIAMI BEACH, FL, 33141 |
CAMARGO ALEX ENRIQUE | Treasurer | 321 83RD STREET, APT 4, MIAMI BEACH, FL, 33141 |
CAMARGO ALEX ENRIQUE | Director | 321 83RD STREET, APT 4, MIAMI BEACH, FL, 33141 |
CAMARGO WILLIAM M | Vice President | 321 83RD STREET, APT 4, MIAMI BEACH, FL, 33141 |
MELENDEZ GLADYS | Agent | 1520 S STATE ROAD 7, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 321 83RD STREET, #4, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2011-04-26 | 321 83RD STREET, #4, MIAMI BEACH, FL 33141 | - |
CANCEL ADM DISS/REV | 2009-02-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-13 | 1520 S STATE ROAD 7, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-13 | MELENDEZ, GLADYS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000028738 | ACTIVE | 1000000768971 | DADE | 2018-01-12 | 2038-01-17 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000563466 | ACTIVE | 1000000675809 | MIAMI-DADE | 2015-05-04 | 2035-05-11 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001150284 | TERMINATED | 1000000436456 | MIAMI-DADE | 2013-06-20 | 2033-06-26 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-05-27 |
CORAPREIWP | 2009-02-13 |
Domestic Profit | 2007-04-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State