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 |
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 |
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 | - | - |
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 |
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