Search icon

TIME-OUT MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: TIME-OUT MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIME-OUT MIAMI, 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: 27 Oct 2000 (24 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P00000101390
FEI/EIN Number 651087837

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

Address: 11401 NW 12 ST, K-113, MIAMI, FL, 33172
Mail Address: 11401 NW 12 ST, K-113, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ REVILLA MONICA President 11265 NW 50TH TERRACE, MIAMI, FL, 33178
FERNANDEZ REVILLA MONICA Vice President 11265 NW 50TH TERRACE, MIAMI, FL, 33178
FERNANDEZ REVILLA MONICA Secretary 11265 NW 50TH TERRACE, MIAMI, FL, 33178
FERNANDEZ REVILLA MONICA Treasurer 11265 NW 50TH TERRACE, MIAMI, FL, 33178
NADLER AMIR Secretary 11265 NW 50 TERRACE, MIAMI, FL, 33178
FERNANDEZ MONICA Agent 11265 NW 50TH TERRACE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-17 11401 NW 12 ST, K-113, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2003-01-17 11401 NW 12 ST, K-113, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2003-01-17 FERNANDEZ, MONICA -
REGISTERED AGENT ADDRESS CHANGED 2003-01-10 11265 NW 50TH TERRACE, MIAMI, FL 33178 -
AMENDMENT 2002-12-09 - -
AMENDMENT 2001-03-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000088398 TERMINATED 1000000013334 23470 1485 2005-06-14 2026-04-26 $ 520.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J05000142817 ACTIVE 1000000013334 23470 1485 2005-06-14 2025-09-21 $ 10,789.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J04900018494 LAPSED 04-3247 CC 23 (04) MIAMI-DADE COUNTY COURT 2004-07-26 2009-08-09 $12685.33 BULOVA CORP., ONE BULOVA AVENUE, WOODSIDE, NY 11377

Documents

Name Date
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-01-17
Reg. Agent Change 2003-01-10
Amendment 2002-12-09
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-04-23
Amendment 2001-03-23
Domestic Profit 2000-10-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State