Entity Name: | MIAMI PC WIZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI PC WIZ, 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: | 28 Feb 2008 (17 years ago) |
Document Number: | P08000021596 |
FEI/EIN Number |
223976917
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20272 SW 85th Ave, Cutler Bay, FL, 33189, US |
Mail Address: | 205 Acorn Cir, Lebanon, PA, 17042, US |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUESADA YORDAN | Chief Executive Officer | 20272 SW 85th Ave, Cutler Bay, FL, 33189 |
QUESADA YORDAN | Agent | 20272 SW 85th Ave, Cutler Bay, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-19 | 20272 SW 85th Ave, Cutler Bay, FL 33189 | - |
CHANGE OF MAILING ADDRESS | 2024-02-19 | 20272 SW 85th Ave, Cutler Bay, FL 33189 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-19 | 20272 SW 85th Ave, Cutler Bay, FL 33189 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | QUESADA, YORDAN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State