Search icon

PLAYERS OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: PLAYERS OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLAYERS OF 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: 21 Aug 2003 (22 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P03000092049
Address: 100 SE 2 ST STE 2600, MIAMI, FL, 33131
Mail Address: 100 SE 2 ST STE 2600, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVAGE CRAIG D Agent 801 NE 167TH STREET, #302, NORTH MIAMI BEACH, FL, 33162
MIRMELLI STEWART M President 100 SE 2 ST STE 2600, MIAMI, FL, 33131
MIRMELLI STEWART M Secretary 100 SE 2 ST STE 2600, MIAMI, FL, 33131
MIRMELLI STEWART M Director 100 SE 2 ST STE 2600, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2004-01-14 - -
REGISTERED AGENT NAME CHANGED 2004-01-14 SAVAGE, CRAIG DESQ. -
REGISTERED AGENT ADDRESS CHANGED 2004-01-14 801 NE 167TH STREET, #302, NORTH MIAMI BEACH, FL 33162 -
REVOCATION OF VOLUNTARY DISSOLUT 2004-01-13 - -
VOLUNTARY DISSOLUTION 2004-01-08 - -

Documents

Name Date
Amendment 2004-01-14
Revocation of Dissolution 2004-01-13
Voluntary Dissolution 2004-01-08
Domestic Profit 2003-08-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State