Search icon

MIAMI AIR & DUCT CLEANING OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI AIR & DUCT CLEANING OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI AIR & DUCT CLEANING OF SOUTH FLORIDA, 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: 23 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000022882
FEI/EIN Number 562440838

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

Address: 2450 W. 82ND ST., SUITE #106, HIALEAH, FL, 33016
Mail Address: P.O. BOX 822443, SOUTH FLORIDA, FL, 33082-2443
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIETO RAFAEL President 2450 W. 82ND ST., HIALEAH, FL, 33016
PRIETO CARLOS Vice President 2450 W. 82ND ST., HIALEAH, FL, 33016
PRIETO RAFAEL Agent 2450 WEST 82ND STREET # 106, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2006-10-16 - -
REGISTERED AGENT NAME CHANGED 2006-09-25 PRIETO, RAFAEL -
REGISTERED AGENT ADDRESS CHANGED 2006-09-25 2450 WEST 82ND STREET # 106, HIALEAH, FL 33016 -
CANCEL ADM DISS/REV 2006-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-08 2450 W. 82ND ST., SUITE #106, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2006-09-08 2450 W. 82ND ST., SUITE #106, HIALEAH, FL 33016 -
AMENDMENT 2006-03-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900014967 LAPSED 2007-08879 CC 05 (06) CTY CRT 11 CIR MIAMI-DADE CTY 2007-09-25 2012-10-01 $13036.32 R.H. DONNELLEY ADVERTISING & PUBLISHING, INC., 5000 COLLEGE BOULEVARD, SUITE 201, OVERLAND PARK, KS 66211

Documents

Name Date
ANNUAL REPORT 2008-08-28
ANNUAL REPORT 2007-04-23
Amendment 2006-10-16
Reg. Agent Change 2006-09-25
REINSTATEMENT 2006-09-22
Amendment 2006-03-07
ANNUAL REPORT 2005-04-11
Domestic Profit 2004-01-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State