Entity Name: | MIAMI WHOLESALE LIQUIDATORS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI WHOLESALE LIQUIDATORS CORP 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: | 08 Jul 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Apr 2019 (6 years ago) |
Document Number: | P10000056857 |
FEI/EIN Number |
273003936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19130 sw 29th ct, hollywood, FL, 33029, US |
Mail Address: | 19130 sw 29th ct, hollywood, FL, 33029, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DINORA VARELA | President | 19130 sw 29th ct, hollywood, FL, 33029 |
DINORA VARELA | Director | 19130 sw 29th ct, hollywood, FL, 33029 |
VARELA DINORA | Agent | 19130 sw 29th ct, hollywood, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-07 | 19130 sw 29th ct, hollywood, FL 33029 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-07 | 19130 sw 29th ct, hollywood, FL 33029 | - |
CHANGE OF MAILING ADDRESS | 2023-02-07 | 19130 sw 29th ct, hollywood, FL 33029 | - |
REINSTATEMENT | 2019-04-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-13 | VARELA, DINORA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2011-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000616447 | TERMINATED | 1000000678150 | DADE | 2015-05-20 | 2035-05-22 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-05 |
REINSTATEMENT | 2019-04-13 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State