Search icon

MIAMI-DADE COUNTY DAYS, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI-DADE COUNTY DAYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Feb 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2023 (2 years ago)
Document Number: N30850
FEI/EIN Number 650102405

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

Address: 6815 BISCAYNE BLVD.,#103-469, MIAMI, FL, 33138-6262
Mail Address: 6815 BISCAYNE BLVD.,#103-469, MIAMI, FL, 33138-6262
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz Jose President 6815 BISCAYNE BLVD.,#103-469, MIAMI, FL, 331386262
DIAZ JOSE Agent 4315 SW 140TH COURT, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-27 DIAZ, JOSE -
REINSTATEMENT 2016-10-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000803276 TERMINATED 1000000687867 MIAMI-DADE 2015-07-22 2025-07-29 $ 1,280.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000233844 TERMINATED 1000000260141 DADE 2012-03-21 2022-03-28 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000233869 TERMINATED 1000000260143 DADE 2012-03-21 2022-03-28 $ 626.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-07-14
REINSTATEMENT 2023-10-11
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-02-26
REINSTATEMENT 2017-12-16
REINSTATEMENT 2016-10-27
ANNUAL REPORT 2015-06-09
REINSTATEMENT 2014-10-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State