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 |
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 |
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 | - | - |
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