Search icon

MIAMI DISTRIBUTORS SOUTH, INC. - Florida Company Profile

Company Details

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

MIAMI DISTRIBUTORS SOUTH, 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: 10 Sep 1968 (57 years ago)
Date of dissolution: 29 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2020 (5 years ago)
Document Number: 334801
FEI/EIN Number 591293805

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

Address: 7421 SW 66 STREET, MIAMI, FL, 33143
Mail Address: 7421 SW 66 STREET, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ MARILYN J Director 7421 SW 66 STREET, MIAMI, FL, 33143
FERNANDEZ MARILYN J Secretary 7421 SW 66 STREET, MIAMI, FL, 33143
FERNANDEZ MARILYN J Treasurer 7421 SW 66 STREET, MIAMI, FL, 33143
TRIAY CARLOS A Agent 2301 NW 87 AVENUE, MIAMI, FL, 33178
FERNANDEZ MARILYN J President 7421 SW 66 STREET, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-29 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-26 2301 NW 87 AVENUE, 501, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2008-01-25 7421 SW 66 STREET, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-25 7421 SW 66 STREET, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2007-03-28 TRIAY, CARLOS AESQ -
REINSTATEMENT 2001-07-10 - -
AMENDMENT AND NAME CHANGE 2001-07-10 MIAMI DISTRIBUTORS SOUTH, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1984-04-03 - -
DISSOLVED BY PROCLAMATION 1972-07-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000522483 LAPSED 1000000308198 MIAMI-DADE 2013-03-04 2023-03-06 $ 487.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-29
ANNUAL REPORT 2019-07-16
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-01-22

Date of last update: 01 May 2025

Sources: Florida Department of State