Search icon

MIAMI INVESTORS, CORP. - Florida Company Profile

Company Details

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

MIAMI INVESTORS, 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: 18 Feb 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000018840
FEI/EIN Number 650988413

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

Address: 2071 SW 70 AVE, BAY G-9, DAVIE, FL, 33317, US
Mail Address: 1214 NW 125 TER, SUNRISE, FL, 33323, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MDR ACCOUNTING SERVICES CORP Agent -
HERNANDEZ ODERAYMI President 1214 NW 125 TH TER, SUNRISE, FL, 33323
OSWALDO HERNANDEZ Vice President 1214 NW 125 TH TER, SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000096088 MIC DISTRIBUTORS EXPIRED 2010-10-20 2015-12-31 - 18340 NW 62 AVE, #109, HIALEAH, FL, 33015
G09000169014 CIGARS & ACCESSORIES EXPIRED 2009-10-26 2014-12-31 - 1639 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
G08122900277 MASTER TRADING EXPIRED 2008-05-01 2013-12-31 - 1214 NW 125 TERRACE, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 2851 W 68TH STREET, SUITE # 7, HIALEAH, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 2071 SW 70 AVE, BAY G-9, DAVIE, FL 33317 -
CHANGE OF MAILING ADDRESS 2010-03-30 2071 SW 70 AVE, BAY G-9, DAVIE, FL 33317 -
REGISTERED AGENT NAME CHANGED 2010-03-30 MDR ACCOUNTING SERVICES -
CANCEL ADM DISS/REV 2007-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-12-11 - -

Documents

Name Date
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-20
Off/Dir Resignation 2008-11-18
ANNUAL REPORT 2008-06-03
REINSTATEMENT 2007-10-16
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-06
REINSTATEMENT 2004-10-18
REINSTATEMENT 2003-12-11
ANNUAL REPORT 2002-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State