Entity Name: | THE FORK MIAMI INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE FORK 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: | 04 Sep 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P01000087742 |
FEI/EIN Number |
651137374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16141 SW 45TH TERRACE, MIAMI, FL, 33185, US |
Mail Address: | 16141 SW 45TH TERRACE, MIAMI, FL, 33185, US |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDES OSCAR | President | 16141 SW 45TH TERRACE, MIAMI, FL, 33185 |
VILA LEONARDO | Director | 16141 SW 45TH TERRACE, MIAMI, FL, 33185 |
VILA LEONARDO | Agent | 13901 SW 42 ST, MIAMI, FL, 33485 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-11 | 16141 SW 45TH TERRACE, MIAMI, FL 33185 | - |
CHANGE OF MAILING ADDRESS | 2008-01-11 | 16141 SW 45TH TERRACE, MIAMI, FL 33185 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-19 | 13901 SW 42 ST, MIAMI, FL 33485 | - |
AMENDMENT | 2006-01-19 | - | - |
AMENDMENT AND NAME CHANGE | 2005-04-20 | THE FORK MIAMI INC. | - |
NAME CHANGE AMENDMENT | 2001-11-08 | VILA TILE CORPORATION | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000986858 | LAPSED | 2008-81035-CA-01 | 11TH JUD. CIR. CT. MIAMI-DADE | 2010-07-21 | 2015-10-15 | $75,134.78 | MERCHANT CASH & CAPITAL LLC, 6800 BROKEN SOUND PARKWAY, BOCA RATON, FL 33487 |
J10000430659 | ACTIVE | 1000000158677 | DADE | 2010-03-01 | 2030-03-24 | $ 605.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000430717 | ACTIVE | 1000000158776 | DADE | 2010-02-02 | 2030-03-24 | $ 2,813.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J07900013098 | LAPSED | 07-11740 CA 15 | MIAMI-DADE CIRCUIT COURT | 2007-08-02 | 2012-08-29 | $3459.40 | T II, LLC, P.O. BOX 1434, GRAND RAPIDS, MI 49501 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-01-11 |
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-05-04 |
Amendment | 2006-01-19 |
Amendment and Name Change | 2005-04-20 |
ANNUAL REPORT | 2005-04-06 |
ANNUAL REPORT | 2004-03-29 |
ANNUAL REPORT | 2003-04-21 |
ANNUAL REPORT | 2002-05-14 |
Name Change | 2001-11-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State