Entity Name: | MIGUEL & SONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIGUEL & SONS, 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: | 27 Dec 2005 (19 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P05000167363 |
FEI/EIN Number |
141945473
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14384 S.W. 142 AVE, MIAMI, FL, 33186 |
Mail Address: | 10170 SW 198 ST, CUTLER BAY, FL, 33157 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYNOSO MIGUEL | Vice President | 10170 SW 198 ST, CUTLER BAY, FL, 33157 |
REINOSO MIGUEL | President | 10170 SW 198 ST, CUTLER BAY, FL, 33157 |
BARRERO-DOMINGUEZ FARA C | Agent | 13240 SW 128 STREET, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-07 | 14384 S.W. 142 AVE, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-25 | 13240 SW 128 STREET, MIAMI, FL 33186 | - |
AMENDMENT AND NAME CHANGE | 2008-04-21 | MIGUEL & SONS, INC. | - |
CHANGE OF MAILING ADDRESS | 2008-02-27 | 14384 S.W. 142 AVE, MIAMI, FL 33186 | - |
AMENDMENT | 2006-08-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000391678 | LAPSED | 14-15566 CA 01 | MIAMI DADE CIRCUIT COURT | 2015-03-11 | 2020-03-25 | $62,449.41 | HITACHI CAPITAL AMERICA CORP, 800 CONNECTICUT AVENUE, NORWALK, CT. 06854 |
J09002214590 | LAPSED | 09-05474 CA 20 | MIAMI-DADE COUNTY CIRCUIT CRT | 2009-11-09 | 2014-11-16 | $23,393.20 | KELLY TRACTOR CO., 8255 NW 58TH STREET, MIAMI, FL 33166 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-09-07 |
Off/Dir Resignation | 2010-07-01 |
ANNUAL REPORT | 2009-02-25 |
Amendment and Name Change | 2008-04-21 |
ANNUAL REPORT | 2008-02-27 |
ANNUAL REPORT | 2007-04-24 |
Amendment | 2006-08-30 |
Domestic Profit | 2005-12-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State