Search icon

MIAMI FOAM INC. - Florida Company Profile

Company Details

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

MIAMI FOAM 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: 31 Aug 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000113450
FEI/EIN Number 651055715

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

Address: 4375 NW 128TH STREET, OPA LOCKA, FL, 33054, US
Mail Address: 4375 NW 128TH STREET, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUZA ANGELA M President 4375 NW 128TH STREET, OPA LOCKA, FL, 33054
SOUZA ANGELA M Director 4375 NW 128TH STREET, OPA LOCKA, FL, 33054
SOUZA RONI Vice President 4375 NW 128TH STREET, OPA LOCKA, FL, 33054
SOUZA RONI Director 4375 NW 128TH STREET, OPA LOCKA, FL, 33054
SOUZA ELISA Treasurer 4375 NW 128TH STREET, OPA LOCKA, FL, 33054
SOUZA ANDRE M SUPE 4375 NW 128TH STREET, OPA LOCKA, FL, 33054
SOUZA ANGELA M Agent 4375 NW 128TH STREET, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-03-15 SOUZA, ANGELA M -

Documents

Name Date
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-03-15
Domestic Profit 2006-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State