Search icon

MIAMI CARGO PARTS CORP - Florida Company Profile

Company Details

Entity Name: MIAMI CARGO PARTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI CARGO PARTS 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: 28 Aug 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P13000071811
FEI/EIN Number 46-3599267

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

Address: 8897 FOUNTAINBLEAU BLVD, APT 107, MIAMI, FL, 33172, US
Mail Address: 8897 FOUNTAINBLEAU BLVD, APT 107, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUGO IVAN G President 8897 FOUNTAINBLEAU BLVD APT 107, MIAMI, FL, 33172
LUGO IVAN G Agent 8897 FOUNTAINBLEAU BLVD, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000108977 ACQUIRING INVESTMENT PROPERTIES LLC EXPIRED 2017-10-02 2022-12-31 - 8999 NW 107TH CT, 204, DORAL, FL, 33178
G16000019447 EUROCORP EXPIRED 2016-02-23 2021-12-31 - 8999 NW 107TH CT CORONADO BLDG 1, 204, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-25
Domestic Profit 2013-08-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State