Search icon

MIAMI PLUMBING & SOLAR HEATING INC. - Florida Company Profile

Company Details

Entity Name: MIAMI PLUMBING & SOLAR HEATING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI PLUMBING & SOLAR HEATING 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: 17 Oct 2003 (22 years ago)
Date of dissolution: 10 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2023 (2 years ago)
Document Number: P03000117322
FEI/EIN Number 352219643

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

Address: 2170 NW 95 ST, MIAMI, FL, 33147
Mail Address: 2170 NW 95 ST, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KITZMILLER GEORGE R President 2170 NW 95 ST, MIAMI, FL, 33147
KITZMILLER GEORGE R Agent 2170 NW 95 ST, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-10 - -
AMENDMENT AND NAME CHANGE 2015-07-21 MIAMI PLUMBING & SOLAR HEATING INC. -
REGISTERED AGENT NAME CHANGED 2015-07-21 KITZMILLER, GEORGE R -
NAME CHANGE AMENDMENT 2015-06-11 GEORGE R. KITZMILLER INC -
CHANGE OF PRINCIPAL ADDRESS 2006-05-09 2170 NW 95 ST, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2006-05-09 2170 NW 95 ST, MIAMI, FL 33147 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22
Amendment and Name Change 2015-07-21
Name Change 2015-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State