Search icon

MIAMI STONE DISTRICT, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI STONE DISTRICT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI STONE DISTRICT, 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 Nov 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P02000117970
FEI/EIN Number 061669335

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

Address: 8020 NE 4 Avenue, MIAMI, FL, 33138, US
Mail Address: 8020 NE 4 Avenue, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REISER STEFANO President 335 N.E. 59 TERRACE, MIAMI, FL, 33137
REISER STEFANO Director 335 N.E. 59 TERRACE, MIAMI, FL, 33137
REISER STEFANO Agent 8020 NE 4 Avenue, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 8020 NE 4 Avenue, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2015-02-24 8020 NE 4 Avenue, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 8020 NE 4 Avenue, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2006-02-13 REISER, STEFANO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000615274 ACTIVE 1000000677873 DADE 2015-05-18 2035-05-22 $ 779,092.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J15000615308 TERMINATED 1000000677878 DADE 2015-05-18 2035-05-22 $ 1,049.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-30
Off/Dir Resignation 2012-10-15
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-04

Date of last update: 01 May 2025

Sources: Florida Department of State