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