Search icon

MILAM 56 TRADE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: MILAM 56 TRADE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILAM 56 TRADE CENTER, 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: 12 Oct 1989 (35 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: L22321
FEI/EIN Number 650172263

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

Address: 328 CRANDON BLVD, STE 221C, KEY BISCAYNE, FL, 33149, US
Mail Address: 328 CRANDON BLVD, STE 221C, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRAZOLA, ANGEL Director 328 CRANDON BLVD, STE 221C, KEY BISCAYNE, FL
IRAZOLA, ANGEL Agent 328 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1994-03-16 328 CRANDON BLVD, STE 221C, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 1994-03-16 328 CRANDON BLVD, STE 221C, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 1994-03-16 328 CRANDON BLVD, STE 221C, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 1991-06-17 IRAZOLA, ANGEL -

Documents

Name Date
ANNUAL REPORT 1997-03-04
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-01-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State