Search icon

BROKERS & CARGO INT'L BUSINESS, CORP. - Florida Company Profile

Company Details

Entity Name: BROKERS & CARGO INT'L BUSINESS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROKERS & CARGO INT'L BUSINESS, 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: 19 Sep 1995 (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: P95000072540
FEI/EIN Number 650608896

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

Address: 2624 N.W. 112 AVE., MIAMI, FL, 33172
Mail Address: 2624 N.W. 112 AVE., MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMARILLO NELSON Treasurer 2624 NW 112 AVE., MIAMI, FL, 33172
CAMARILLO NORELYS President 2624 NW 112 AVE., MIAMI, FL, 33172
LAMORTE MICHELANGELO Vice President 2624 NW 112 AVE., MIAMI, FL, 33172
LAMORTE MICHELANGELO Agent 2624 N.W. 112 AVE., MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-08-20 2624 N.W. 112 AVE., MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 1999-08-20 2624 N.W. 112 AVE., MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 1999-08-20 2624 N.W. 112 AVE., MIAMI, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000030193 LAPSED 99-014037 CACE 25 BROWARD COUNTY CIRCUIT COURT 2001-11-12 2006-11-13 $96,575.32 NATIONAL COLLECTORS, L.P., 12705 S. KIRWOOD, SUITE 218, STAFFORD, TX 77477

Documents

Name Date
ANNUAL REPORT 1999-08-20
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-06-20
DOCUMENTS PRIOR TO 1997 1995-09-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State