Search icon

MIAMI NICE FLOORS TERRAZZO INSTALLATIONS, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI NICE FLOORS TERRAZZO INSTALLATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MIAMI NICE FLOORS TERRAZZO INSTALLATIONS, 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: 06 May 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P08000045666
FEI/EIN Number 90-0426723

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

Address: 2401 COLLINS AVE, APT 404, MIAMI BEACH, FL 33140
Mail Address: 2401 COLLINS AVE, APT 404, MIAMI BEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARDONE, GIANCARLO Agent 2401 COLLINS AVE, APT 404, MIAMI BEACH, FL 33140
SARDONE, GIANCARLO Director 2401 COLLINS AVE APT # 404, MIAMI BEACH, FL 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-23 2401 COLLINS AVE, APT 404, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2011-04-23 SARDONE, GIANCARLO -
REGISTERED AGENT ADDRESS CHANGED 2011-04-23 2401 COLLINS AVE, APT 404, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2010-04-18 2401 COLLINS AVE, APT 404, MIAMI BEACH, FL 33140 -
CANCEL ADM DISS/REV 2010-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-02-27

Date of last update: 25 Feb 2025

Sources: Florida Department of State