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 |
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 |
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 | - |
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