Search icon

THE FORK MIAMI INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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