Entity Name: | MIAMI DADE FIRE PROTECTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI DADE FIRE PROTECTION 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: | 08 Jan 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 2015 (9 years ago) |
Document Number: | P07000002886 |
FEI/EIN Number |
208170310
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7048 SW 46 ST, MIAMI, FL, 33155, US |
Mail Address: | 7048 SW 46 ST, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIRELES GIUSEPPE | Treasurer | 7048 SW 46 ST, MIAMI, FL, 33155 |
MIRELES GIUSEPPE | Vice President | 7048 SW 46 ST, MIAMI, FL, 33155 |
MIRELES GIUSEPPE | Secretary | 7048 SW 46 ST, MIAMI, FL, 33155 |
MIRELES GIUSEPPE | President | 7048 SW 46 ST, MIAMI, FL, 33155 |
MIRELES GIUSEPPE | Agent | 7048 SW 46 ST, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-02-19 | 7048 SW 46 ST, MIAMI, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-19 | 7048 SW 46 ST, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2018-02-19 | 7048 SW 46 ST, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-19 | MIRELES, GIUSEPPE | - |
REINSTATEMENT | 2015-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2010-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000549376 | TERMINATED | 1000000836888 | DADE | 2019-08-09 | 2039-08-14 | $ 1,140.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-19 |
AMENDED ANNUAL REPORT | 2017-12-16 |
ANNUAL REPORT | 2017-06-03 |
AMENDED ANNUAL REPORT | 2016-12-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1168079103 | 2021-06-29 | 0455 | PPP | 7048 SW 46th St, Miami, FL, 33155-4614 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State