Search icon

MIAMI THERMAL IMAGING, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI THERMAL IMAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI THERMAL IMAGING, 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: 16 Aug 2010 (15 years ago)
Date of dissolution: 09 Oct 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Oct 2018 (7 years ago)
Document Number: P10000067176
FEI/EIN Number 273254625

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

Address: 798 CRANDON BOULEVARD, 53B, KEY BISCAYNE, FL, 33149
Mail Address: 798 CRANDON BOULEVARD, 53B, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEVE RICHARD H President 798 CRANDON BOULEVARD #53B, KEY BISCAYNE, FL, 33149
BETANCOURT MERCEDES Vice President 798 CRANDON BOULEVARD #53B, KEY BISCAYNE, FL, 33149
NEVE RICHARD H Agent 798 CRANDON BOULEVARD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-09 - -
NAME CHANGE AMENDMENT 2011-03-17 MIAMI THERMAL IMAGING, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-10-09
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-09
Name Change 2011-03-17
ANNUAL REPORT 2011-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State