Search icon

MIAMI TEES, INC.

Company Details

Entity Name: MIAMI TEES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Aug 1988 (36 years ago)
Document Number: K31214
FEI/EIN Number 65-0069724
Address: 5120 NW 165 STREET, BAY #101, MIAMI GARDENS, FL 33014
Mail Address: 5120 NW 165 STREET, BAY #101, MIAMI GARDENS, FL 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHAVEZ, MICHAEL Agent 11515 SW 87 AVENUE, MIAMI, FL 33176

President

Name Role Address
CHAVEZ, MICHAEL President 11515 SW 87 AVENUE, MIAMI, FL 33176

Director

Name Role Address
CHAVEZ, MICHAEL Director 11515 SW 87 AVENUE, MIAMI, FL 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000022982 CUSTOM T SHIRTS PRINTING NOW EXPIRED 2014-03-05 2019-12-31 No data MIAMI TEES INC., 5120 NW 165TH ST. #101, MIAMI GARDENS, FL, 33014
G14000022986 PROMOTE A TEE EXPIRED 2014-03-05 2019-12-31 No data MIAMI TEES INC., 5120 NW 165TH ST. #101, MIAMI GARDENS, FL, 33014
G08331900097 TEES TO PLEES EXPIRED 2008-11-26 2013-12-31 No data 5120 NW 165 STREET, BAY 102, MIAMI GARDENS, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 5120 NW 165 STREET, BAY #101, MIAMI GARDENS, FL 33014 No data
CHANGE OF MAILING ADDRESS 2014-04-28 5120 NW 165 STREET, BAY #101, MIAMI GARDENS, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 11515 SW 87 AVENUE, MIAMI, FL 33176 No data
REGISTERED AGENT NAME CHANGED 2005-04-27 CHAVEZ, MICHAEL No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State