Search icon

CHILDREN OF MIAMI, INC. - Florida Company Profile

Company Details

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

CHILDREN OF MIAMI, 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: 30 Mar 1989 (36 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: K76422
FEI/EIN Number 650170919

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

Address: % KAREN MILLER, 20331 NE 7TH PL., N. MIAMI BEACH, FL, 33179
Mail Address: % KAREN MILLER, 20331 NE 7TH PL., N. MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER KAREN President 20331 NE 7TH PL., N. MIAMI BEACH, FL, 33179
MILLER KAREN Director 20331 NE 7TH PL., N. MIAMI BEACH, FL, 33179
RHOADES DAVID Secretary 923 PARK MANOR DR., ORLANDO, FL, 32825
RHOADES DAVID Treasurer 923 PARK MANOR DR., ORLANDO, FL, 32825
RHOADES DAVID Director 923 PARK MANOR DR., ORLANDO, FL, 32825
KAY MARK W Agent 7000 SW 62 AVE., PH B, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF MAILING ADDRESS 1993-06-04 % KAREN MILLER, 20331 NE 7TH PL., N. MIAMI BEACH, FL 33179 -
REGISTERED AGENT NAME CHANGED 1993-06-04 KAY, MARK W -
REGISTERED AGENT ADDRESS CHANGED 1993-06-04 7000 SW 62 AVE., PH B, SOUTH MIAMI, FL 33143 -
REINSTATEMENT 1993-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 1993-06-04 % KAREN MILLER, 20331 NE 7TH PL., N. MIAMI BEACH, FL 33179 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-01-23
ANNUAL REPORT 1995-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State