Search icon

MIAMI INTERNATIONAL TITLE INSURANCE, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI INTERNATIONAL TITLE INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI INTERNATIONAL TITLE INSURANCE, 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: 01 Aug 1984 (41 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: M03484
FEI/EIN Number 592436809

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

Address: 11901 SW 45 ST, MIAMI, FL, 33175, US
Mail Address: 11901 SW 45 ST, Miami, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES NOELIA E President 11901 SW 45 ST, MIAMI, FL, 33175
VALDES NOELIA E Agent 11901 SW 45 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 11901 SW 45 ST, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 11901 SW 45 ST, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2021-04-26 11901 SW 45 ST, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2021-04-26 VALDES, NOELIA E -
REINSTATEMENT 2021-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2002-06-14 - -
AMENDMENT 2001-02-12 - -

Documents

Name Date
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-04-26
ANNUAL REPORT 2007-06-15
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-05-05
Amendment 2002-06-14
ANNUAL REPORT 2002-05-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State