Search icon

MIAMI GARDENS DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: MIAMI GARDENS DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI GARDENS DEVELOPMENT 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: 17 Mar 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000041512
FEI/EIN Number 202582626

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

Address: 2730 WEST 78 STREET, HIALEAH, FL, 33016
Mail Address: 2730 WEST 78 STREET, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MARCIAL Director 2730 WEST 78 STREET, HIALEAH, FL, 33016
RODRIGUEZ MARCIAL President 2730 WEST 78 STREET, HIALEAH, FL, 33016
RODRIGUEZ MARCIAL Agent 2730 WEST 78 STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 2730 WEST 78 STREET, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2012-05-01 2730 WEST 78 STREET, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 2730 WEST 78 STREET, HIALEAH, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-26
Domestic Profit 2005-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13353784 0418800 1976-06-10 19651 NW 57 AVE, Miami, FL, 33015
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-10
Case Closed 1976-08-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-06-17
Abatement Due Date 1976-06-20
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040006
Issuance Date 1976-06-17
Abatement Due Date 1976-06-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 D06 III
Issuance Date 1976-06-17
Abatement Due Date 1976-06-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1976-06-17
Abatement Due Date 1976-06-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1976-06-17
Abatement Due Date 1976-06-20
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1976-06-17
Abatement Due Date 1976-06-20
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3

Date of last update: 01 Apr 2025

Sources: Florida Department of State