Search icon

MIAMI "440", INC. - Florida Company Profile

Company Details

Entity Name: MIAMI "440", INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI "440", 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: 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: 30 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000028068
FEI/EIN Number 272243608

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

Address: 2450 NW 36th ST, MIAMI, FL, 33142, US
Mail Address: 1750 NW 76 Terrace, MIAMI, FL, 33147, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYANO ANTONIO J President 1750 NW 76 Terrace, MIAMI, FL, 33147
PAYANO ANTONIO J Director 1750 NW 76 Terrace, MIAMI, FL, 33147
PAYANO ANTONIO J Agent 2450 N W 36TH ST, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000024003 D. FLOW BAR & LOUNGE EXPIRED 2013-03-10 2018-12-31 - 2450 NW 36TH STREET, MIAMI, FL, 33142
G12000091751 PLATINIUM LOUNGE EXPIRED 2012-09-19 2017-12-31 - 1884 NE 187TH ST., N. MIAMI BEACH, FL, 33179
G10000029443 CAFE "440" & GRILL EXPIRED 2010-04-01 2015-12-31 - 2450 NW 36TH STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-05-22 2450 NW 36th ST, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 2450 N W 36TH ST, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-28 2450 NW 36th ST, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2013-02-28 PAYANO, ANTONIO J -
AMENDMENT 2010-10-07 - -
AMENDMENT 2010-05-20 - -

Documents

Name Date
ANNUAL REPORT 2015-05-22
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-02-12
Off/Dir Resignation 2010-10-07
Amendment 2010-10-07
Amendment 2010-05-20
Domestic Profit 2010-03-30

Date of last update: 03 May 2025

Sources: Florida Department of State