Entity Name: | MIAMI CARGA EXPRESS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI CARGA EXPRESS 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: | 13 Aug 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jan 2025 (3 months ago) |
Document Number: | P18000069099 |
FEI/EIN Number |
83-1558024
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1660 NW 95TH AVE, STE 2, DORAL, FL, 33172-2841, US |
Mail Address: | 1660 NW 95TH AVE, STE 2, DORAL, FL, 33172-2841, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIETRI MORLOY MARIBEL D | President | 1660 NW 95TH AVE, DORAL, FL, 331722841 |
GARCIA FRANKLIN J | Agent | 1660 NW 95TH AVE, DORAL, FL, 331722841 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2025-01-15 | Carlos, Almeida E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-25 | GARCIA, FRANKLIN J | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-11 | 1660 NW 95TH AVE, STE 2, DORAL, FL 33172-2841 | - |
CHANGE OF MAILING ADDRESS | 2021-04-11 | 1660 NW 95TH AVE, STE 2, DORAL, FL 33172-2841 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-11 | 1660 NW 95TH AVE, STE 2, DORAL, FL 33172-2841 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000093334 | TERMINATED | 1000000980761 | DADE | 2024-02-09 | 2044-02-14 | $ 16,247.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000093342 | TERMINATED | 1000000980762 | DADE | 2024-02-09 | 2044-02-14 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000093367 | TERMINATED | 1000000980764 | DADE | 2024-02-09 | 2034-02-14 | $ 343.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J23000014571 | TERMINATED | 1000000940255 | DADE | 2022-12-29 | 2033-01-11 | $ 1,717.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-15 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-11 |
AMENDED ANNUAL REPORT | 2020-09-11 |
ANNUAL REPORT | 2020-01-02 |
AMENDED ANNUAL REPORT | 2019-12-21 |
ANNUAL REPORT | 2019-02-18 |
Domestic Profit | 2018-08-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3665687400 | 2020-05-07 | 0455 | PPP | 1660 NW 95TH AVE SUITE 2, DORAL, FL, 33172 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State