Search icon

MIAMI FIELD SERVICE, INC. - Florida Company Profile

Company Details

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

MIAMI FIELD SERVICE, 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: 22 Apr 1977 (48 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 534892
FEI/EIN Number 591747008

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

Address: 1342 NW 78 AVENUE, DORA, FL, 33126
Mail Address: 1342 NW 78 AVENUE, DORA, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDRANO NELLY Vice President 1342 N.W. 78TH AVE, MIAMI, FL, 331261606
MEDRANO RAFAEL Agent 1342 NW 78 AVENUE, DORAL, FL, 33126
MEDRANO, RAFAEL President 4721 S. W. 89TH WAY, MIAMI, FL
MEDRANO, RAFAEL Director 4721 S. W. 89TH WAY, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2011-01-24 1342 NW 78 AVENUE, DORA, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2004-07-06 1342 NW 78 AVENUE, DORA, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-06 1342 NW 78 AVENUE, DORAL, FL 33126 -
REGISTERED AGENT NAME CHANGED 1993-02-26 MEDRANO, RAFAEL -

Documents

Name Date
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State