Search icon

MIA CARGO EXPRESS, INC - Florida Company Profile

Company Details

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

MIA CARGO EXPRESS, 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: 17 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000060420
FEI/EIN Number 47-1367237

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

Address: 8211 NW 66 STREET, MIAMI, FL, 33166, US
Mail Address: 8211 NW 66 STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IFILL CONTRERAS CARLOS A President 10309 NW 66 STREET, DORAL, FL, 33178
GUTIERREZ LORA MAYERLIN D Vice President 10309 NW 66 STREET, DORAL, FL, 33178
ACCOUNTAX OFFICE SERVICES, CORP Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-04 8211 NW 66 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-10-04 8211 NW 66 STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 7590 NW 186 STREET, 108, MIAMI, FL 33015 -
REINSTATEMENT 2021-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-12-12 ACCOUNTAX OFFICE SERVICES -

Documents

Name Date
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-10-04
REINSTATEMENT 2021-04-30
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-12-12
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
Domestic Profit 2014-07-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State