Entity Name: | MIAMI GUARD CRIME PREVENTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI GUARD CRIME PREVENTION, 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: | 15 Jun 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Nov 2016 (8 years ago) |
Document Number: | P09000051810 |
FEI/EIN Number |
800489050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1962 TIMBRUCE RD SE, PALM BAY, FL, 32909, US |
Mail Address: | 1962 TIMBRUCE RD SE, PALM BAY, FL, 32909, US |
ZIP code: | 32909 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ MIGUEL C | President | 1962 TIMBRUCE RD SE, PALM BAY, FL, 32909 |
ALVAREZ MIGUEL C | Agent | 1962 TIMBRUCE RD SE, PALM BAY, FL, 32909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | 1962 TIMBRUCE RD SE, PALM BAY, FL 32909 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-07 | 1962 TIMBRUCE RD SE, PALM BAY, FL 32909 | - |
CHANGE OF MAILING ADDRESS | 2022-03-07 | 1962 TIMBRUCE RD SE, PALM BAY, FL 32909 | - |
AMENDMENT | 2016-11-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-21 | ALVAREZ, MIGUEL C. | - |
AMENDMENT | 2014-04-16 | - | - |
AMENDMENT | 2013-12-30 | - | - |
REINSTATEMENT | 2011-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-13 |
Amendment | 2016-11-21 |
ANNUAL REPORT | 2016-02-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State