Search icon

MIAMI NDT, INC. - Florida Company Profile

Company Details

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

MIAMI NDT, 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: 25 Jan 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000009461
FEI/EIN Number 261823209

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

Address: 8130 NW 58 STREET, DORAL, FL, 33166, US
Mail Address: 8130 NW 58 STREET, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boyer David A President 8130 NW 58 STREET, DORAL, FL, 33166
PACHECO IRAQ Manager 5000 NW 36th St, Miami, FL, 33166
Boyer David A Agent 8130 NW 58 STREET, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000075240 CG MIAMI NDT EXPIRED 2011-07-28 2016-12-31 - 7980 NW 56TH STREET, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 Boyer, David Alan -
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 8130 NW 58 STREET, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-15 8130 NW 58 STREET, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2016-01-15 8130 NW 58 STREET, DORAL, FL 33166 -
CANCEL ADM DISS/REV 2009-11-30 - -
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
J20000230421 ACTIVE 2016-32305 CA 13 11TH JUDICIAL CIRCUIT FL 2020-05-26 2025-06-12 $131,000 SUNCOAST HOLDINGS, LLC, 8521 S.W. 86TH AVENUE, MIAMI, FL 33143
J20000205233 ACTIVE 2020-007414-CA-01 CIR CT 11TH JUD MIAMI-DADE FL 2020-04-18 2025-04-23 $1,216,719.44 AVIATION GLOBAL GROUP, INC., 8247 NW 66 ST., MIAMI, FL 33166

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State