Search icon

MIA LOGISTIC SERVICES, INC - Florida Company Profile

Company Details

Entity Name: MIA LOGISTIC SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIA LOGISTIC SERVICES, 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: 10 Feb 2011 (14 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: P11000014632
FEI/EIN Number 274915673

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

Address: 6816 SW 11 ST, HOLLYWOOD, FL, 33023, US
Mail Address: 6816 SW 11 ST, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALBO WILLIAM J President 6816 SW 11 ST, HOLLYWOOD, FL, 33023
GARCIA REYNA M Vice President 6816 SW 11 ST, HOLLYWOOD, FL, 33023
GARCIA REYNA M Agent 6816 SW 11 ST, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-04 6816 SW 11 ST, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2017-03-04 6816 SW 11 ST, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-04 6816 SW 11 ST, HOLLYWOOD, FL 33023 -
AMENDMENT 2014-09-08 - -
REGISTERED AGENT NAME CHANGED 2012-04-19 GARCIA, REYNA M -

Documents

Name Date
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-03-14
Amendment 2014-09-08
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-04-19
Domestic Profit 2011-02-10

Date of last update: 01 May 2025

Sources: Florida Department of State