Search icon

EAGLE INTERNATIONAL SHIPPING INC. - Florida Company Profile

Company Details

Entity Name: EAGLE INTERNATIONAL SHIPPING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE INTERNATIONAL SHIPPING 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: 28 Nov 1994 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P94000086755
FEI/EIN Number 650549335

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

Mail Address: 6039 ALTON RD, MIAMI BEACH, FL, 33140, US
Address: 5531 NW 71 AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURILLO MIGUEL A Director 6039 ALTON RD, MIAMI BEACH, FL, 33140
TOLEDO MARIO V Director 1082 NW 127 PATH, MIAMI, FL, 33182
MURILLO JORGE G Agent 6039 ALTON RD, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1999-12-13 - -
REGISTERED AGENT ADDRESS CHANGED 1999-07-26 6039 ALTON RD, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 1999-07-26 5531 NW 71 AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1999-07-26 5531 NW 71 AVE, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 1998-01-27 MURILLO, JORGE G -
AMENDMENT 1997-04-17 - -
REINSTATEMENT 1996-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1995-01-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000033965 LAPSED 00-30505 CA 04 ELEVENTH JUDICIAL MIAMI-DADE C 2001-10-29 2006-11-14 $105,929.35 BANKUNITED, 255 ALHAMBRA CIR STE 100, CORAL GABLES FL 33134

Documents

Name Date
Amendment 1999-12-13
ANNUAL REPORT 1999-07-26
ANNUAL REPORT 1998-01-27
AMENDMENT 1997-04-17
ANNUAL REPORT 1997-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State