Search icon

MIAMI ARCHITECT DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI ARCHITECT DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI ARCHITECT DESIGNS, 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: 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: 10 Jan 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P08000003600
FEI/EIN Number APPLIED FOR

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

Address: 8360 WEST FLAGLER STREET, SUITE #200, MIAMI, FL, 33144
Mail Address: 8360 WEST FLAGLER STREET, SUITE #200, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMBOA ANGEL D President 8360 WEST FLAGLER STREET #200, MIAMI, FL, 33144
GAMBOA ANGEL D Treasurer 8360 WEST FLAGLER STREET #200, MIAMI, FL, 33144
PALMER GUILLERMO C Vice President 8360 WEST FLAGLER STREET #200, MIAMI, FL, 33144
GAMBOA ANGEL D Agent 8360 WEST FLAGLER STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2008-02-22 MIAMI ARCHITECT DESIGNS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000833645 TERMINATED 1000000244200 DADE 2011-12-14 2031-12-21 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Off/Dir Resignation 2010-03-03
ANNUAL REPORT 2009-04-22
Name Change 2008-02-22
Domestic Profit 2008-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State