Search icon

MIAMI QUILTING CENTER, INC. - Florida Company Profile

Company Details

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

MIAMI QUILTING CENTER, 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: 16 Nov 1976 (48 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: 518547
FEI/EIN Number 591788519

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

Address: 6709 N.E. 3RD AVE., MIAMI, FL, 33138, US
Mail Address: 6709 N.E. 3RD AVE., MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERIE MONTANEZ President 6709 N.E. 3RD AVE., MIAMI, FL, 33138
MONTANEZ CHERIE Agent 6709 N.E. 3RD AVE., MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-11-16 6709 N.E. 3RD AVE., MIAMI, FL 33138 -
CANCEL ADM DISS/REV 2006-11-16 - -
REGISTERED AGENT NAME CHANGED 2006-11-16 MONTANEZ, CHERIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2000-06-12 6709 N.E. 3RD AVE., MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2000-06-12 6709 N.E. 3RD AVE., MIAMI, FL 33138 -
REINSTATEMENT 2000-06-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000147002 LAPSED 1000000253876 DADE 2012-02-24 2022-03-01 $ 551.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J07000069230 TERMINATED 1000000041370 25349 0118 2007-02-08 2027-03-14 $ 3,555.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2010-10-14
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-04-02
REINSTATEMENT 2006-11-16
ANNUAL REPORT 2005-05-18
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1227792 0418800 1985-07-01 208 NE 65TH ST., MIAMI, FL, 33138
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1985-07-01
Case Closed 1985-07-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State