Search icon

MIAMI CYCLES, INC. - Florida Company Profile

Company Details

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

MIAMI CYCLES, 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: 20 Oct 2006 (18 years ago)
Document Number: P06000133986
FEI/EIN Number 371530939

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

Address: 1885 N.E 149 ST, SUITE D, NORTH MIAMI, FL, 33181
Mail Address: 1885 N.E 149 ST, SUITE D, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tober Michael R President 13180 CORONADO DR, NORTH MIAMI, FL, 33181
Tober Michael R Director 13180 CORONADO DR, NORTH MIAMI, FL, 33181
Tober Kattia Director 13180 CORONADO DR, NORTH MIAMI, FL, 33181
TOBER MICHAEL Agent 13180 CORONADO DR, NORTH MIAMI, FL, 33181
Tober Kattia Vice President 13180 CORONADO DR, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 13180 CORONADO DR, NORTH MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-15 1885 N.E 149 ST, SUITE D, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2011-02-15 1885 N.E 149 ST, SUITE D, NORTH MIAMI, FL 33181 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000183602 TERMINATED 1000000884036 DADE 2021-04-13 2041-04-21 $ 2,119.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State