Search icon

PROPERTY OF MIAMI DEVELOPMENT CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: PROPERTY OF MIAMI DEVELOPMENT CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROPERTY OF MIAMI DEVELOPMENT CONSTRUCTION, 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: 25 Jan 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000012735
FEI/EIN Number 202806467

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

Address: 8305 SW 157 TERRACE, MIAMI, FL, 33016
Mail Address: 8305 SW 157 TERRACE, MIAMI, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELEZ JORGE Director 16075 SW 88 ST., #161, MIAMI, FL, 33196
OCAMPO GLORIA P Secretary 16075 SW 88 ST., #161, MIAMI, FL, 33196
VELEZ JORGE Agent 10143 SW 161ST AVE, MIAMI, FL, 33196
VELEZ JORGE President 16075 SW 88 ST., #161, MIAMI, FL, 33196
OCAMPO GLORIA P Director 16075 SW 88 ST., #161, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-05-15 8305 SW 157 TERRACE, MIAMI, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-15 8305 SW 157 TERRACE, MIAMI, FL 33016 -
CANCEL ADM DISS/REV 2007-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-08-30 - -
AMENDMENT 2005-05-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000409586 TERMINATED 1000000221577 DADE 2011-06-23 2031-06-29 $ 770.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-05-15
ANNUAL REPORT 2008-02-18
REINSTATEMENT 2007-08-06
Amendment 2005-08-30
Amendment 2005-05-09
Domestic Profit 2005-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State