Search icon

MIAMI MAPS INC. - Florida Company Profile

Company Details

Entity Name: MIAMI MAPS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI MAPS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jan 2002 (23 years ago)
Document Number: P02000004677
FEI/EIN Number 020544387

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

Address: 7751 SW 185 ST, CUTLER BAY, FL, 33157
Mail Address: 7751 SW 185 ST, CUTLER BAY, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINGOLD MARSHALL Director 7751 SW 185 ST, CUTLER BAY, FL, 33157
STEINGOLD MARSHALL Agent 7751 SW 185TH STREET, CUTLER BAY, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000030775 COCONUT GROVE HOTEL ASSOCIATION EXPIRED 2011-03-28 2016-12-31 - 7751 SW 185TH STREET, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-01-12 STEINGOLD, MARSHALL -
CHANGE OF PRINCIPAL ADDRESS 2006-01-29 7751 SW 185 ST, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2006-01-29 7751 SW 185 ST, CUTLER BAY, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-29 7751 SW 185TH STREET, CUTLER BAY, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State