Entity Name: | MUNICIPIO DE GUIRA DE MELENA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MUNICIPIO DE GUIRA DE MELENA, 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: | 20 Mar 2001 (24 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: | P01000028846 |
FEI/EIN Number |
651099991
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8235 NW 158 TERRACE, MIAMI LAKES, FL, 33016, US |
Mail Address: | 8235 NW 158 TERRACE, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARDIN ISIDRO | President | 2401 SW 10 ST, MIAMI, FL, 33135 |
DIAZ HUMBERTO M | Vice President | 1364 WEST 42ND STREET, HIALEAH, FL, 33012 |
GOMEZ MARIA L | Treasurer | 8535 NW 158 TERRACE, MIAMI LAKES, FL, 33016 |
LOREDO ANA M | Secretary | 745 NW 133 CT, MIAMI, FL, 33182 |
CARDIN ISIDRO | Agent | 2401 SW 10 STREET, MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-17 | 8235 NW 158 TERRACE, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2020-06-17 | 8235 NW 158 TERRACE, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-25 | 2401 SW 10 STREET, MIAMI, FL 33135 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-25 | CARDIN, ISIDRO | - |
REINSTATEMENT | 2019-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000846572 | TERMINATED | 1000000689860 | MIAMI-DADE | 2015-08-05 | 2035-08-13 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-17 |
REINSTATEMENT | 2019-02-25 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State