Search icon

MIAMI TIMES, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI TIMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI TIMES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jun 1964 (61 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jun 2000 (25 years ago)
Document Number: 282282
FEI/EIN Number 591410854

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

Address: 900 N.W. 54TH ST., MIAMI, FL, 33127
Mail Address: 900 N.W. 54TH ST., MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REEVES GARTH B President 900 NW 54 STREET, MIAMI, FL, 33127
REEVES GARTH B Director 900 NW 54 STREET, MIAMI, FL, 33127
REEVES GARTH B Secretary 900 N.W. 54TH ST., MIAMI, FL, 33127
REEVES GARTH B Agent 900 N.W. 54TH ST., MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-27 REEVES, GARTH B. -
REGISTERED AGENT ADDRESS CHANGED 2003-05-30 900 N.W. 54TH ST., MIAMI, FL 33127 -
REINSTATEMENT 2000-06-12 - -
CHANGE OF PRINCIPAL ADDRESS 2000-06-12 900 N.W. 54TH ST., MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2000-06-12 900 N.W. 54TH ST., MIAMI, FL 33127 -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-27

Date of last update: 01 May 2025

Sources: Florida Department of State