Search icon

MIAMI PRESORT & MAIL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI PRESORT & MAIL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI PRESORT & MAIL SERVICES, 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: 17 Jul 1986 (39 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: J24538
FEI/EIN Number 592693492

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

Address: 6953 NW 82 AVE, MIAMI, FL, 33166
Mail Address: 6953 NW 82 AVE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ, JAVIER Vice President 775 STERLING CHASE DRIVE, PORT ORANGE, FL, 32124
FERNANDEZ, JAVIER Director 775 STERLING CHASE DRIVE, PORT ORANGE, FL, 32124
FERNANDEZ, JAVIER Agent 715 ORANGE AVENUE, PORT ORANGE, FL, 32119
FERNANDEZ, JAVIER President 775 STERLING CHASE DRIVE, PORT ORANGE, FL, 32124

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-25 6953 NW 82 AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2002-03-25 6953 NW 82 AVE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 1991-07-01 715 ORANGE AVENUE, PORT ORANGE, FL 32119 -
REGISTERED AGENT NAME CHANGED 1991-07-01 FERNANDEZ, JAVIER -
REINSTATEMENT 1991-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000416378 LAPSED 2007-2791-CA-13 11TH CIRCUIT MIAMI-DADE COUNTY 2008-09-16 2024-06-19 $140,942.95 WELLS FARGO BANK, N.A., 100 W. WASHINGTON STREET, 8TH FLOOR, MAC S4101-08C, PHOENIX, ARIZONA 85003

Documents

Name Date
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-07-14
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-01-22
ANNUAL REPORT 1996-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State