Search icon

MIAMI-DADE INVESTMENTS CORPORATION - Florida Company Profile

Company Details

Entity Name: MIAMI-DADE INVESTMENTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI-DADE INVESTMENTS CORPORATION 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: 12 Dec 2001 (23 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: P01000117709
FEI/EIN Number 431950508

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

Address: 16900 SW 78 PLACE, MIAMI, FL, 33157
Mail Address: 16900 SW 78 PLACE, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOULOS JAMES President 16900 SW 78 PLACE, MIAMI, FL, 33157
BOULOS JAMES Director 16900 SW 78 PLACE, MIAMI, FL, 33157
BOULOS MARIO Secretary 16900 SW 78 PLACE, MIAMI, FL, 33157
BOULOS MARIO Director 16900 SW 78 PLACE, MIAMI, FL, 33157
BOULOS RICHARD Treasurer 16900 SW 78 PLACE, MIAMI, FL, 33157
BOULOS RICHARD Director 16900 SW 78 PLACE, MIAMI, FL, 33157
BOULOS, JR. VICTOR Vice President 16900 SW 78 PLACE, MIAMI, FL, 33157
BOULOS, JR. VICTOR Director 16900 SW 78 PLACE, MIAMI, FL, 33157
BOULOS JAMES Agent 16900 SW 78 PLACE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2011-12-09 - -
AMENDMENT 2011-05-12 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-07 16900 SW 78 PLACE, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 16900 SW 78 PLACE, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2011-04-07 16900 SW 78 PLACE, MIAMI, FL 33157 -
REINSTATEMENT 2006-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000142037 TERMINATED 1000000253015 DADE 2012-02-23 2032-03-01 $ 1,287.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J11000514807 TERMINATED 1000000228615 DADE 2011-08-08 2031-08-10 $ 682.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000430485 TERMINATED 1000000157943 DADE 2010-02-02 2030-03-24 $ 1,409.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State