Search icon

MIAMI STRIPING & SIGNS, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI STRIPING & SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI STRIPING & SIGNS, 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: 01 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000141752
FEI/EIN Number 760746653

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

Address: 9745 SW 72 ST, SUITE # 209, MIAMI, FL, 33173
Mail Address: 9745 SW 72 ST, SUITE # 209, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA FRANK President 22225 SW 194 AVE., MIAMI, FL, 33170
RIVERA FRANK Director 22225 SW 194 AVE., MIAMI, FL, 33170
RIVERA FRANK P Agent 22225 SW 194 AVE., MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-19 9745 SW 72 ST, SUITE # 209, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2010-01-19 9745 SW 72 ST, SUITE # 209, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2007-08-20 RIVERA, FRANK PD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000645926 TERMINATED 1000000174275 DADE 2010-05-26 2030-06-09 $ 708.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08900023683 LAPSED 0857812CA3 CIR CRT MIAMI-DADE CTY 2008-12-11 2013-12-22 $102508.80 THE SHERWIN-WILLIAMS COMPANY, 2699 LEE ROAD, SUITE 200, WINTER PARK, FL 33170
J16000686620 ACTIVE 1000000080279 DADE 2008-06-12 2036-10-26 $ 523.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-09-09
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-12-05
ANNUAL REPORT 2007-08-20
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-05-15
ANNUAL REPORT 2005-02-08
ANNUAL REPORT 2004-05-20
Domestic Profit 2003-12-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State