Search icon

MASTER CARGO EXPRESS LOGISTICS CORP - Florida Company Profile

Company Details

Entity Name: MASTER CARGO EXPRESS LOGISTICS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER CARGO EXPRESS LOGISTICS 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 Aug 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000072527
FEI/EIN Number 300696281

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

Address: 6075 NW 82 AVE, MIAMI, FL, 33166, US
Mail Address: 6075 NW 82 AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOSA JOANNA President 6075 NW 82nd Ave, MIAMI, FL, 33166
ESPINOSA JOLIE Vice President 6075 NW 82 AVE, MIAMI, FL, 33166
ESPINOSA JOANNA Agent 6075 NW 82 AVE, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000117870 UNITED CARGO LOGISTICS EXPIRED 2011-12-06 2016-12-31 - 5175 NW 74 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 6075 NW 82 AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2016-03-02 6075 NW 82 AVE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 6075 NW 82 AVE, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000614954 TERMINATED 1000000677819 DADE 2015-05-18 2035-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State