Search icon

MB CARGO INC. - Florida Company Profile

Company Details

Entity Name: MB CARGO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MB CARGO 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: 06 Sep 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P96000074295
FEI/EIN Number 650691683

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

Address: 7202 NW 84TH AVE., MIAMI, FL, 33166
Mail Address: 7202 NW 84TH AVE., MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASSINGENA FERNANDO President 7233 NW 108 CT., MIAMI, FL, 33178
CASSUBGEBA MANUEL Secretary EDF UR-14 APT/13 AVE ORINOCO, VALENCIA, VENEZUELA
CASSUBGEBA MANUEL Treasurer EDF UR-14 APT/13 AVE ORINOCO, VALENCIA, VENEZUELA
REDMOND DOUGLAS Director 20 TERN CT., EAST ISLIP, NY, 11730
BENITEZ ORLANDO Director ED.F PANORAMA APT 4 AVENUE, VALENCIA VENEZUELA
CASSINGENA FERNANDO Agent 7233 NW 108 CT., MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-12-23 7202 NW 84TH AVE., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2002-12-23 7202 NW 84TH AVE., MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-08 7233 NW 108 CT., MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 1999-04-08 CASSINGENA, FERNANDO -
REINSTATEMENT 1999-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000015260 LAPSED 04-19662-CC23-2 MIAMI-DADE COUNTY COURT 2005-01-26 2010-02-07 $11,941.89 RE TRANSPORTATION, INC., 866 RIDGEWAY LOOPE, SUITE #125, MEMPHIS, TN 38120

Documents

Name Date
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-12-23
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-08-02
REINSTATEMENT 1999-04-08
ANNUAL REPORT 1997-02-24
DOCUMENTS PRIOR TO 1997 1996-09-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State