Search icon

MIAMI TAPE, INC. - Florida Company Profile

Company Details

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

MIAMI TAPE, 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: 30 Jul 1974 (51 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: 456028
FEI/EIN Number 591552708

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

Address: 6175 N.W. 167 St., G-38, HIALEAH, FL, 33015, US
Mail Address: 6175 NW 167 St, G-38, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA CARLOS Vice President 6175 N.W. 167 St., HIALEAH, FL, 33015
GARCIA CARLOS Agent 6175 N.W. 167 St., HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 6175 N.W. 167 St., G-38, HIALEAH, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 6175 N.W. 167 St., G-38, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2019-04-12 6175 N.W. 167 St., G-38, HIALEAH, FL 33015 -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1998-03-30 - -
REGISTERED AGENT NAME CHANGED 1998-03-30 GARCIA, CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT 1989-03-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000361801 TERMINATED 1000000272137 MIAMI-DADE 2012-04-24 2032-05-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State