Search icon

URUGUAY CARGO INC - Florida Company Profile

Company Details

Entity Name: URUGUAY CARGO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

URUGUAY 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: 09 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000032105
FEI/EIN Number 46-5362216

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

Address: 1970 NE 153 ST, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1970 NE 153 ST, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAINER PABLO President 13899 BISCAYNE BLVD, MIAMI, FL, 33181
VAINER PABLO Secretary 13899 BISCAYNE BLVD, MIAMI, FL, 33181
VAINER PABLO Director 13899 BISCAYNE BLVD, MIAMI, FL, 33181
RAMOS JUAN Vice President 13899 BISCAYNE BLVD STE 121, MIAMI, FL, 33181
RAMOS JUAN Treasurer 13899 BISCAYNE BLVD STE 121, MIAMI, FL, 33181
RAMOS JUAN Director 13899 BISCAYNE BLVD STE 121, MIAMI, FL, 33181
MBS INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-23 1970 NE 153 ST, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2016-04-23 1970 NE 153 ST, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 2341 EGREMONT DR, ORANGE PARK, FL 32073 -

Documents

Name Date
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-28
Domestic Profit 2014-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State