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 |
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 |
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 | - | - |
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 |
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