Search icon

INTERNATIONAL CARGO BROKERS, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL CARGO BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL CARGO BROKERS, 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: 18 Apr 1996 (29 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P96000033949
FEI/EIN Number 650662208

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

Address: 8325 NW 30 TERRACE, MIAMI, FL, 33122
Mail Address: 2485 EAGLE RUN DR., WESTON, FL, 33327
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO FRANK J President 2485 EAGLE RUN DRIVE, WESTON, FL, 33327
MARRERO FRANK J Agent 2485 EAGLE RUN DRIVE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-30 8325 NW 30 TERRACE, MIAMI, FL 33122 -
REINSTATEMENT 2007-07-17 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-17 8325 NW 30 TERRACE, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2007-07-17 2485 EAGLE RUN DRIVE, WESTON, FL 33327 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2003-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 1997-02-04 - -
AMENDMENT 1996-07-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000142288 ACTIVE 1000000121870 DADE 2009-05-18 2030-02-16 $ 2,513.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000448206 LAPSED 08-SC-2423 COUNTY COURT MIAMI DADE COUNTY 2008-12-03 2015-03-29 $2,442.24 AMERICAN AIRLINES, P.O. BOX 619616, DFW AIRPORT, TX 75261-9616

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
REINSTATEMENT 2007-07-17
ANNUAL REPORT 2005-08-25
ANNUAL REPORT 2004-04-28
REINSTATEMENT 2003-10-14
ANNUAL REPORT 2002-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State