Search icon

MIAMI PAVING CORP. - Florida Company Profile

Company Details

Entity Name: MIAMI PAVING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI PAVING CORP. 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: 11 Sep 1985 (40 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M20470
FEI/EIN Number 592574637

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

Address: 13011 S.W. 83RD ST., MIAMI, FL, 33183
Mail Address: 13011 S.W. 83RD ST., MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ CARIDAD Vice President 13011 SW 83 ST, MIAMI, FL, 33183
MARTINEZ CARIDAD Secretary 13011 SW 83 ST, MIAMI, FL, 33183
MARTINEZ RICARDO Director 16466 SW 99 ST, MIAMI, FL, 33196
MARTINEZ, ROBERTO Director 13011 S.W. 83RD ST., MIAMI, FL, 33183
MARTINEZ, ROBERTO Secretary 13011 S.W. 83RD ST., MIAMI, FL, 33183
CARIDAD MARTINEZ Treasurer 13011 SW 83 ST, MIAMI, FL, 33183
CARIDAD MARTINEZ Director 13011 SW 83 ST, MIAMI, FL, 33183
MARTINEZ, ROBERTO Agent 13011 S.W. 83RD ST., MIAMI, FL, 33183
MARTINEZ, ROBERTO President 13011 S.W. 83RD ST., MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2011-10-31 - -
REINSTATEMENT 1994-03-31 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State