Entity Name: | MUNICIPAL CLAIMS MANAGEMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MUNICIPAL CLAIMS MANAGEMENT SERVICES, 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: | 21 Sep 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Oct 2009 (16 years ago) |
Document Number: | P07000105371 |
FEI/EIN Number |
261294393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9780 E Indigo Street, Miami, FL, 33157, US |
Mail Address: | 9780 E Indigo Street, Miami, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodriguez Enrique | President | 9780 E Indigo Street, Miami, FL, 33157 |
Rodriguez Enrique | Secretary | 9780 E Indigo Street, Miami, FL, 33157 |
RODRIGUEZ ENRIQUE M | Agent | 9780 E Indigo Street, Miami, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-20 | 9780 E Indigo Street, Suite 301, Miami, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2020-01-20 | 9780 E Indigo Street, Suite 301, Miami, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-20 | 9780 E Indigo Street, Suite 301, Miami, FL 33157 | - |
CANCEL ADM DISS/REV | 2009-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2008-03-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-03-18 | RODRIGUEZ, ENRIQUE MR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State