Search icon

MIAMI ADVERTISING SPECIALTIES, INC - Florida Company Profile

Company Details

Entity Name: MIAMI ADVERTISING SPECIALTIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI ADVERTISING SPECIALTIES, 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: 20 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P05000074358
FEI/EIN Number 650996318

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

Address: 7711 SW 127 Drive, MIAMI, FL, 33183, US
Mail Address: 7711 SW 127TH DR, MIAMI, FL, 33183-4225, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ RAUL Agent 11901 SW 144 COURT, MIAMI, FL, 33186
GOMEZ RAUL President 11901 SW 144 COURT BAY#1, MIAMI, FL, 33186
GOMEZ ANA M Vice President 11901 SW 144 COURT BAY#1, MIAMI, FL, 33186
MELISSA HEREDIA A Secretary 11901 SW 144 COURT BAY #1, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-29 7711 SW 127 Drive, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2020-05-29 7711 SW 127 Drive, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2017-12-04 GOMEZ, RAUL -
REINSTATEMENT 2017-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000243397 LAPSED 10-09062 CC 23(4) COUNTY COURT, MIAMI-DADE 2011-12-09 2017-04-03 $7127.50 ALPHA SHIRT COMPANY, 6 NESHAMINY INTERPLEX, TRAVOSE, PA 19063

Documents

Name Date
REINSTATEMENT 2023-10-01
REINSTATEMENT 2022-12-06
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
REINSTATEMENT 2017-12-04
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State