Search icon

THE MIAMI HERALD PUBLISHING COMPANY - Florida Company Profile

Company Details

Entity Name: THE MIAMI HERALD PUBLISHING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MIAMI HERALD PUBLISHING COMPANY 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: 29 Dec 1971 (53 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 393312
FEI/EIN Number 380723657

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

Address: ONE HERALD PLAZA, MIAMI, FL, 33132, US
Mail Address: 50 WEST SAN FERNANDO ST. #1200, SAN JOSE, CA, 95113
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JESUS President ONE HERALD PLAZA, MIAMI, FL, 33132
ROSSI STEVE Vice President 50 W. SAN FERNANDO ST. STE. 1500, SAN JOSE, CA, 95113
EFFREN GARY Assistant Treasurer 50 WEST SAN FERNANDO ST STE. 1500, SAN JOSE, CA, 95113
LAFFOON POLK Secretary 50 WEST SAN FERNANDO ST STE. 1500, SAN JOSE, CA, 95113
WANG ALICE Vice President 50 WEST SAN FERNANDO ST. STE. 1500, SAN JOSE, CA, 95113
RIDDER P Director 50 WEST SAN FERNANDO ST # 1500, SAN JOSE, CA, 95113
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2004-04-20 ONE HERALD PLAZA, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-03 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2001-04-03 CT CORPORATION SYSTEM -
REINSTATEMENT 2000-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1993-02-25 ONE HERALD PLAZA, MIAMI, FL 33132 -

Documents

Name Date
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-04-03
REINSTATEMENT 2000-09-20
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-06-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18300525 0418800 1989-12-14 1 HERALD PLAZA, MIAMI, FL, 33051
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-12-27
Case Closed 1990-04-06

Related Activity

Type Complaint
Activity Nr 72041155
Safety Yes
Health Yes
Type Complaint
Activity Nr 72044019
Safety Yes
Health Yes
Type Complaint
Activity Nr 72045222
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100178 N01
Issuance Date 1990-01-08
Abatement Due Date 1990-03-01
Initial Penalty 280.0
Nr Instances 10
Nr Exposed 50
Gravity 04
Citation ID 01001B
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1990-01-08
Abatement Due Date 1990-03-01
Nr Instances 10
Nr Exposed 50
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1990-01-08
Abatement Due Date 1990-03-11
Nr Instances 12
Nr Exposed 100
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 01 Apr 2025

Sources: Florida Department of State