Search icon

MIAMI HOME MAINTENANCE, CORP. - Florida Company Profile

Company Details

Entity Name: MIAMI HOME MAINTENANCE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI HOME MAINTENANCE, CORP. 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: 03 Dec 2004 (20 years ago)
Date of dissolution: 05 Jun 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jun 2009 (16 years ago)
Document Number: P04000162758
FEI/EIN Number 201986924

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

Address: 141 NE 3RD AVENUE, 200, MIAMI, FL, 33132, US
Mail Address: 4361 S.W. 108 AVENUE, MIAMI, FL, 33165, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO YUDAISY President 14686 SW 132 CT, MIAMI, FL, 33186
VALVERDE YAINER Agent 4361 S.W. 108 AVENUE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-06-05 - -
NAME CHANGE AMENDMENT 2008-03-25 MIAMI HOME MAINTENANCE, CORP. -
CANCEL ADM DISS/REV 2008-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-24 141 NE 3RD AVENUE, 200, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2008-03-24 141 NE 3RD AVENUE, 200, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-24 4361 S.W. 108 AVENUE, MIAMI, FL 33165 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-09-14 VALVERDE, YAINER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-08-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000871936 ACTIVE 1000000184880 DADE 2010-08-13 2030-08-25 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2009-06-05
ANNUAL REPORT 2008-04-29
Name Change 2008-03-25
REINSTATEMENT 2008-03-24
REINSTATEMENT 2006-09-14
DEBIT MEMO DISSOLUTI 2006-08-18
ANNUAL REPORT 2006-03-28
REINSTATEMENT 2005-11-04
Domestic Profit 2004-12-03

Date of last update: 03 May 2025

Sources: Florida Department of State