Search icon

MIAMI CHOP SHOP INC. - Florida Company Profile

Company Details

Entity Name: MIAMI CHOP SHOP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI CHOP SHOP 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: 28 Jul 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P06000099679
FEI/EIN Number 205312284

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

Address: 2089 OPA LOCKA BLVD #3, OPA LOCKA, FL, 33054
Mail Address: 2089 OPA LOCKA BLVD #3, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES ALVARO President 9809 OCKEECHOBEE RD APT 101, HIALEAH, FL, 33016
FLORES HAROLD E Vice President 9809 OKEECHOBEE RD # 101, HIALEAH, FL, 33016
FLORES HAROLD V Agent 9809 OCKEECHOBEE RD, APT 101, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-08 2089 OPA LOCKA BLVD #3, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2010-02-08 2089 OPA LOCKA BLVD #3, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2010-02-08 FLORES, HAROLD VP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2010-02-08
ANNUAL REPORT 2008-05-25
ANNUAL REPORT 2007-05-15
Domestic Profit 2006-07-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State