Search icon

MIAMI RECOVERY SPECIALIST, INC. - Florida Company Profile

Company Details

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

MIAMI RECOVERY SPECIALIST, 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: 06 Jun 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jun 2019 (6 years ago)
Document Number: P08000055721
FEI/EIN Number 272342240

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

Address: 8020 NW 7 AVE, MIAMI, FL, 33150, US
Mail Address: P.O. BOX 1054, MIAMI, FL, 33238, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDOLLO SAUL President 8020 NW 7 AVE, MIAMI, FL, 33150
Salinas Linda R Secretary P.O. BOX 1054, MIAMI, FL, 33238
ANDOLLO SAUL Agent 8020 NW 7 AVE, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-06-20 MIAMI RECOVERY SPECIALIST, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 8020 NW 7 AVE, MIAMI, FL 33150 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-04 8020 NW 7 AVE, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2019-01-04 8020 NW 7 AVE, MIAMI, FL 33150 -
REGISTERED AGENT NAME CHANGED 2019-01-04 ANDOLLO, SAUL -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2012-07-09 - -
CANCEL ADM DISS/REV 2010-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-24
AMENDED ANNUAL REPORT 2019-11-19
Name Change 2019-06-20
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State