Search icon

MORACAR TRANSPORT INC.

Company Details

Entity Name: MORACAR TRANSPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Sep 1999 (25 years ago)
Date of dissolution: 24 May 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 May 2004 (21 years ago)
Document Number: P99000083261
FEI/EIN Number 650949386
Address: 8150 SW 8TH STREET #107, MIAMI, FL, 33144
Mail Address: 8150 SW 8TH STREET #107, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CARDONA EDGAR Agent 16541 SW 75TH STREET, MIAMI, FL, 33193

President

Name Role Address
CARDONA EDGAR President 16541 SW 75TH STREET, MIAMI, FL, 33193

Vice President

Name Role Address
JARAMILLO JORGE H Vice President 615 CASCADE FALL DR, WEATON, FL, 33327

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-05-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900022102 LAPSED 0413085CA05 ELEV JUD CIR DADE CNTY 2004-08-03 2009-10-04 $109443.23 SORIS FINANCIAL, A DIVISION OF CASE CREDIT CORPORATION, 233 LAKE AVENUE, RACINE, WI 53403
J03900008567 LAPSED 02-16469 SP-05 COUNTY COURT FOR MIAMI-DADE FL 2003-07-16 2008-09-15 $1244.04 CAMILO'S TRUCK SERVICES, INC., 9801 NW 115 WAY, MEDLEY, FL 33178
J02000221337 LAPSED 01 23874 CC 05 MIAMI-DADE COUNTY COURT 2002-05-20 2007-06-07 $9638.34 INDUSTRIAL MARINE SERVICE, INC. D/B/A IMS ENVIRONMENTA, P.O. BOX 1779, NORFOLK, VA 23501

Documents

Name Date
Voluntary Dissolution 2004-05-24
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-12-30
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-09-13
Domestic Profit 1999-09-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State