Search icon

MIAMI DADE FIRE PROTECTION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151183
Loan Approval Amount (current) 151183
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-4614
Project Congressional District FL-27
Number of Employees 12
NAICS code 922160
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State