Search icon

MIAMI PLUMBING, INC. - Florida Company Profile

Company Details

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

MIAMI PLUMBING, 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: 19 Aug 1983 (42 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: G55443
FEI/EIN Number 650526179

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

Address: 10055 BISCAYNE BLVD., MIAMI SHORES, FL, 33138
Mail Address: 10055 BISCAYNE BLVD., MIAMI SHORES, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENTICO, JANE Director 10055 Biscayne Boulevard, Miami Shores, FL, 33138
DENTICO, JANE Secretary 10055 Biscayne Boulevard, Miami Shores, FL, 33138
DENTICO MICHELLE President 10055 BISCAYNE BLVD., MIAMI SHORES, FL
DENTICO MICHELLE Director 10055 BISCAYNE BLVD., MIAMI SHORES, FL
DENTICO JANE Agent 10055 BISCAYNE BLVD., MIAMI SHORES, FL, 33138
DENTICO, JANE Treasurer 10055 Biscayne Boulevard, Miami Shores, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 1996-08-13 DENTICO, JANE -
REGISTERED AGENT ADDRESS CHANGED 1996-08-13 10055 BISCAYNE BLVD., MIAMI SHORES, FL 33138 -
REINSTATEMENT 1994-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1988-07-28 10055 BISCAYNE BLVD., MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 1988-07-28 10055 BISCAYNE BLVD., MIAMI SHORES, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State