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 |
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 |
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 | - | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1227792 | 0418800 | 1985-07-01 | 208 NE 65TH ST., MIAMI, FL, 33138 | |||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State