Search icon

MIAMI BEST GARAGE DOORS, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI BEST GARAGE DOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI BEST GARAGE DOORS, 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: 10 Aug 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jan 2023 (2 years ago)
Document Number: P05000111292
FEI/EIN Number 203289167

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

Address: 1275 W. 47TH PL SUITE 315, HIALEAH, FL, 33012
Mail Address: 14829 NW 88TH CT, HIALEAH, FL, 33018
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELTRAN BERNABE Treasurer 14829 NW 88TH CT, HIALEAH, FL, 33018
LIZBETH H. BELTRAN SOSA President 14829 NW 88TH CT, HIALEAH, FL, 33018
LIZBETH H. BELTRAN SOSA Agent 14829 NW 88TH CT, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-06 14829 NW 88TH CT, HIALEAH, FL 33018 -
AMENDMENT 2023-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-06 1275 W. 47TH PL SUITE 315, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2023-01-06 1275 W. 47TH PL SUITE 315, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2023-01-06 LIZBETH H. BELTRAN SOSA -
REINSTATEMENT 2011-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000588306 ACTIVE 1000000231795 DADE 2011-09-02 2031-09-14 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000276474 TERMINATED 1000000148315 DADE 2009-11-18 2030-02-16 $ 1,770.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07900002668 LAPSED 06-13727-COCE-50 CTY CRT 17 JUD CIR BROWARD CTY 2007-02-08 2012-02-19 $14052.00 WASTEQUIP MANUFACTURING COMPANY, 2624 MINE & MILL LANE, LAKELAND, FL 33801

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
Amendment 2023-01-06
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State