Search icon

MIAMI RIVER PARK MARINA INC. - Florida Company Profile

Company Details

Entity Name: MIAMI RIVER PARK MARINA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI RIVER PARK MARINA 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: 15 Jul 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000099857
FEI/EIN Number 203168472

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

Address: 245 SE 1ST STREET, SUITE 221, MIAMI, FL, 33131, US
Mail Address: 245 SE 1ST STREET, SUITE 221, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAVARES CHARLES A President 245 SE 1ST STREET, SUITE 221, MIAMI, FL, 33131
TAVARES CHARLES Agent 245 SE 1ST STREET, SUITE 221, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 245 SE 1ST STREET, SUITE 221, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-12 245 SE 1ST STREET, SUITE 221, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-07-12 245 SE 1ST STREET, SUITE 221, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-04-28 TAVARES, CHARLES -
AMENDMENT 2005-07-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000155094 LAPSED 08-3356 CC 25 MIAMI-DADE COUNTY 2008-05-06 2013-05-08 $13,614.07 DAVID PLUMMER AND ASSOCIATES, INC., C/O JORGE L. FORS, P.A., 1108 PONCE DE LEON BLVD., CORAL GABLES, FL 33134

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-09-24
ANNUAL REPORT 2011-07-14
ANNUAL REPORT 2011-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State