Search icon

TITLE SOURCE OF MIAMI, INC. - Florida Company Profile

Company Details

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

TITLE SOURCE 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 Jun 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000094543
FEI/EIN Number 470942561

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

Address: 7154 SW 47 ST, SUITE A, MIAMI, FL, 33155
Mail Address: 7154 SW 47 ST, SUITE A, MIAMI, FL, 33315-5
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ MARIA D President 7154 SW 47 ST STE A, MIAMI, FL, 33155
MARTINEZ MARIA D Director 7154 SW 47 ST STE A, MIAMI, FL, 33155
MARTINEZ MARIA D Agent 7154 SW 47 ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-02 - -
CHANGE OF MAILING ADDRESS 2007-10-02 7154 SW 47 ST, SUITE A, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-02 7154 SW 47 ST, SUITE A, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2007-10-02 7154 SW 47 ST, SUITE A, MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT AND NAME CHANGE 2004-11-24 TITLE SOURCE OF MIAMI, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000162128 ACTIVE 1000000207060 DADE 2011-03-08 2031-03-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000158209 ACTIVE 1000000203204 DADE 2011-02-08 2031-03-16 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2007-10-02
ANNUAL REPORT 2006-08-25
ANNUAL REPORT 2005-06-10
Amendment and Name Change 2004-11-24
Domestic Profit 2004-06-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State