Search icon

MIAMI TRANSMISSION KITS CORPORATION - Florida Company Profile

Company Details

Entity Name: MIAMI TRANSMISSION KITS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI TRANSMISSION KITS CORPORATION 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: 14 Nov 2007 (17 years ago)
Date of dissolution: 31 May 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 May 2011 (14 years ago)
Document Number: P07000123617
FEI/EIN Number 223972413

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

Address: 8430 NW 68 ST BAY 1, MIAMI, FL, 33166
Mail Address: 8430 NW 68 ST BAY 1, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERONE DANIEL President 4829 NORTH WEST 108TH PLACE, MIAMI, FL, 33178
CERONE DANIEL Secretary 4829 NORTH WEST 108TH PLACE, MIAMI, FL, 33178
ELISSALT FRANK Vice President 2948 NW 99 PLACE, DORAL, FL, 33172
CERONE DANIEL Agent 8430 NW 68 ST BAY 1, MIAMI, FL, 33166
CERONE DANIEL Director 4829 NORTH WEST 108TH PLACE, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000026620 SCANPLUS EXPIRED 2010-03-23 2015-12-31 - 5503 NW 72 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-05-31 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-08 8430 NW 68 ST BAY 1, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-08 8430 NW 68 ST BAY 1, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2011-04-08 8430 NW 68 ST BAY 1, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2008-12-04 CERONE, DANIEL -
CANCEL ADM DISS/REV 2008-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-01-16 - -

Documents

Name Date
Voluntary Dissolution 2011-05-31
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-12-04
Amendment 2008-01-16
Domestic Profit 2007-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State