Search icon

MIAMI DADE FORKLIFT, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI DADE FORKLIFT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MIAMI DADE FORKLIFT, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 19 Nov 2007 (17 years ago)
Date of dissolution: 16 Sep 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2013 (11 years ago)
Document Number: P07000124843
FEI/EIN Number 26-1455531

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

Address: 10835 NW 17TH STREET, SUITE #101-102, SWEETWATER, FL 33172
Mail Address: 10835 NW 17TH STREET, SUITE #101-102, SWEETWATER, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ, DENIS D Agent 10835 NW 17TH STREET, SUITE # 101 - 102, SWEETWATER, FL 33172
HERNANDEZ, DENIS D President 10835 NW 17TH STREET #101-102, HIALEAH, FL 33172
HERNANDEZ, DENIS D Director 10835 NW 17TH STREET #101-102, SWEETWATER, FL 33172
HERNANDEZ, DENIS D Vice President 10835 NW 17TH STREET #101-102, SWEETWATER, FL 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-23 10835 NW 17TH STREET, SUITE # 101 - 102, SWEETWATER, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-23 10835 NW 17TH STREET, SUITE #101-102, SWEETWATER, FL 33172 -
CHANGE OF MAILING ADDRESS 2011-05-23 10835 NW 17TH STREET, SUITE #101-102, SWEETWATER, FL 33172 -
AMENDMENT 2010-08-30 - -
REGISTERED AGENT NAME CHANGED 2009-06-19 HERNANDEZ, DENIS D -
CANCEL ADM DISS/REV 2008-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001131066 TERMINATED 1000000196823 DADE 2010-12-15 2030-12-22 $ 13,476.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-09-16
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-05-23
Amendment 2010-08-30
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-06-19
REINSTATEMENT 2008-10-01
Domestic Profit 2007-11-19

Date of last update: 25 Feb 2025

Sources: Florida Department of State