Search icon

MIAMI LOGISTICS BROKERAGE CORP. - Florida Company Profile

Company Details

Entity Name: MIAMI LOGISTICS BROKERAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI LOGISTICS BROKERAGE 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: 12 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2015 (10 years ago)
Document Number: P14000022894
FEI/EIN Number 37-1767697

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

Address: 2740 NE 24 Street, Lighthouse Point, FL, 33064, US
Mail Address: 2740 NE 24 Street, Lighthouse Point, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO FRANK Director 2740 NE 24 Street, Lighthouse Point, FL, 33064
MARRERO FRANK President 2740 NE 24 Street, Lighthouse Point, FL, 33064
MARRERO FRANK Agent 2740 NE 24 Street, Lighthouse Point, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 2740 NE 24 Street, Lighthouse Point, FL 33064 -
CHANGE OF MAILING ADDRESS 2021-04-01 2740 NE 24 Street, Lighthouse Point, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 2740 NE 24 Street, Lighthouse Point, FL 33064 -
REINSTATEMENT 2015-10-27 - -
REGISTERED AGENT NAME CHANGED 2015-10-27 MARRERO, FRANK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-02
REINSTATEMENT 2015-10-27

Date of last update: 02 May 2025

Sources: Florida Department of State