Entity Name: | MIAMADE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 10 Jul 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N13000006265 |
FEI/EIN Number |
46-3309064
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9255 SW 125th Avenue, MIAMI, FL, 33186, US |
Mail Address: | 9255 SW 125th Avenue, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERRERO RICARDO | Director | 1515 Richmond Highway, Alexandria, VA, 22202 |
LAFUENTE DANIEL | Director | 2091 NW 14TH STREET, MIAMI, FL, 33125 |
BARRERAS ALEJANDRO | Director | 437 NE 102 STREET, MIAMI SHORES, FL, 33138 |
Coralia Chao | Agent | 9255 SW 125th Avenue, MIAMI, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000027279 | MANO AMERICAS | EXPIRED | 2016-03-14 | 2021-12-31 | - | 400 NW 26TH STREET, #23, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-17 | 9255 SW 125th Avenue, R305, MIAMI, FL 33186 | - |
REINSTATEMENT | 2019-10-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-17 | 9255 SW 125th Avenue, R305, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2019-10-17 | 9255 SW 125th Avenue, R305, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-17 | Coralia, Chao | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2014-07-29 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2014-06-16 | - | - |
VOLUNTARY DISSOLUTION | 2014-05-21 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-08-31 |
Amendment | 2014-07-29 |
ANNUAL REPORT | 2014-06-27 |
Revocation of Dissolution | 2014-06-16 |
VOLUNTARY DISSOLUTION | 2014-05-21 |
Domestic Non-Profit | 2013-07-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State