Search icon

PORT OF MIAMI CREW CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: PORT OF MIAMI CREW CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PORT OF MIAMI CREW CENTERS, 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: 02 Jul 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P98000058970
FEI/EIN Number 650892058

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

Address: 1180 S AMERICAN WAY, MIAMI, FL, 33132
Mail Address: 1180 S AMERICAN WAY, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUK ALBERT Secretary 1180 S AMERICAN WAY, MIAMI, FL, 33132
DOUK ALBERT Treasurer 1180 S AMERICAN WAY, MIAMI, FL, 33132
DOUK ALBERT Director 1180 S AMERICAN WAY, MIAMI, FL, 33132
HOFFMAN MARK T Agent 21399 MARINA COVE CR., AVENTURA, FL, 33180
DOUK ALBERT President 1180 S AMERICAN WAY, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2002-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-22 1180 S AMERICAN WAY, MIAMI, FL 33132 -
AMENDMENT 2002-01-22 - -
CHANGE OF MAILING ADDRESS 2002-01-22 1180 S AMERICAN WAY, MIAMI, FL 33132 -
AMENDMENT 2001-10-31 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-13 21399 MARINA COVE CR., AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2000-05-13 HOFFMAN, MARK T -
AMENDMENT 1999-03-01 - -
AMENDMENT 1999-02-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001418749 TERMINATED 1000000303744 MIAMI-DADE 2013-09-23 2033-10-03 $ 3,258.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J04000038398 LAPSED 01-25461 CA 08 CIRCUIT COURT MIAMI-DADE COUNT 2004-04-07 2009-04-13 $115,507.26 CATLIN SAXON EVANS FINK KOLSKI AND ROMANEZ, P.A., 2600 DOUGLAS ROAD, SUITE 1109, CORAL GABLES, FL 33134

Documents

Name Date
Amendment 2002-01-23
Amendment 2001-10-31
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-05-13
ANNUAL REPORT 1999-09-28
Amendment 1999-03-01
Amendment 1999-02-08
Domestic Profit 1998-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State