Search icon

MIA LOGISTICAL CARGO INC - Florida Company Profile

Company Details

Entity Name: MIA LOGISTICAL CARGO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIA LOGISTICAL CARGO 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: 18 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000099954
FEI/EIN Number 454618647

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

Address: 8660 W. FLAGLER STREET, MIAMI, FL, 33144, US
Mail Address: 8660 W. FLAGLER STREET, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLOTA ALVARO G President 8660 W. FLAGLER STREET, MIAMI, FL, 33144
VILLOTA ALVARO GPRES Agent 8660 W. FLAGLER STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 8660 W. FLAGLER STREET, SUITE 104, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 8660 W. FLAGLER STREET, SUITE 104, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2018-02-26 8660 W. FLAGLER STREET, SUITE 104, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2018-02-26 VILLOTA, ALVARO GERARDO, PRES -
REINSTATEMENT 2014-01-22 - -
PENDING REINSTATEMENT 2014-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2018-02-26
AMENDED ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26
AMENDED ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2015-01-13
Domestic Profit 2011-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State