Search icon

MIAMI LABELS CORPORATION - Florida Company Profile

Company Details

Entity Name: MIAMI LABELS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI LABELS CORPORATION 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: 10 Mar 1981 (44 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: F23678
FEI/EIN Number 592446303

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

Address: 6991 NW 82ND AVE 5, MIAMI, FL, 33166
Mail Address: 1800 WEST 49TH STREET, 121, HIALEAH, FL, 33012
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADENA-ZAMUDIO, GEORGINA Treasurer 5610 NW 79 AVE, MIAMI, FL, 33166
PEREZ, PATRICIA Z. Secretary 17100 SW 86 AVENUE, MIAMI, FL, 33176
ZAMUDIO, JUAN President 5610 NW 79 AVE, MIAMI, FL, 33166
ZAMUDIO, JUAN Agent 6991 NW 82ND AVE 5, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2001-05-14 6991 NW 82ND AVE 5, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-09 6991 NW 82ND AVE 5, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-09 6991 NW 82ND AVE 5, MIAMI, FL 33166 -
REINSTATEMENT 1995-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT NAME CHANGED 1991-10-09 ZAMUDIO, JUAN -
REINSTATEMENT 1985-08-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000951845 ACTIVE 1000000188514 DADE 2010-09-20 2030-09-29 $ 381.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-07-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State