Entity Name: | MAKRO CARGO CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAKRO CARGO 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Jan 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2023 (2 years ago) |
Document Number: | P12000010797 |
FEI/EIN Number |
454440759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8349 NW 68TH ST, MIAMI, FL, 33166, US |
Mail Address: | 8349 NW 68TH ST, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL PILAR SIERRA ANDREA | Secretary | 8349 NW 68TH ST, MIAMI, FL, 33166 |
Martinez Jorge L | President | 8349 NW 68TH ST, MIAMI, FL, 33166 |
MARTINEZ JORGE L | Agent | 8349 NW 68TH ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-10 | 8349 NW 68TH ST, MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-15 | 8349 NW 68TH ST, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2023-12-15 | 8349 NW 68TH ST, MIAMI, FL 33166 | - |
REINSTATEMENT | 2023-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-09-28 | MARTINEZ, JORGE LUIS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT | 2022-11-14 | - | - |
AMENDMENT | 2020-12-03 | - | - |
REINSTATEMENT | 2014-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
REINSTATEMENT | 2023-09-28 |
Amendment | 2022-11-14 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-05 |
Amendment | 2020-12-03 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7848437309 | 2020-04-30 | 0455 | PPP | 7620 NW 78TH TER, MEDLEY, FL, 33166-7541 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State