Entity Name: | MIAMI A/C FILTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI A/C FILTERS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Jun 2005 (20 years ago) |
Document Number: | P05000086264 |
FEI/EIN Number |
203004643
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14320 sw 78th ave, Palmetto Bay, FL, 33158, US |
Mail Address: | 14320 SW 78th Ave, Palmetto Bay, FL, 33158-1506, US |
ZIP code: | 33158 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fetzer jeff sPreside | Director | 14320 sw 78th ave, Palmetto Bay, FL, 33158 |
Fetzer jeff sPreside | President | 14320 sw 78th ave, Palmetto Bay, FL, 33158 |
Fetzer jeff sPreside | Secretary | 14320 sw 78th ave, Palmetto Bay, FL, 33158 |
FETZER JEFF | Agent | 14320 sw 78th ave, Palmetto Bay, FL, 33158 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-24 | 14320 sw 78th ave, Palmetto Bay, FL 33158 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | 14320 sw 78th ave, Palmetto Bay, FL 33158 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 14320 sw 78th ave, Palmetto Bay, FL 33158 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3550567802 | 2020-05-26 | 0455 | PPP | 10001 SW 85TH TER, MIAMI, FL, 33173-3916 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State