Entity Name: | MUNOZ EXTERIOR WATERPROOFING & PAINTING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MUNOZ EXTERIOR WATERPROOFING & PAINTING 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 Sep 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P10000076006 |
FEI/EIN Number |
650729242
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17955 NW 43rd CT, MIAMI, FL, 33055, US |
Mail Address: | 17955 NW 43rd CT, MIAMI, FL, 33055, US |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNOZ RAMON | President | 17955 NW 43rd CT, MIAMI, FL, 33055 |
Munoz Grace | Vice President | 17955 NW 43rd CT, MIAMI, FL, 33055 |
411TAXES.COM, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 1165 W 49TH ST, STE 206, HIALEAH, FL 33012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 17955 NW 43rd CT, MIAMI, FL 33055 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 17955 NW 43rd CT, MIAMI, FL 33055 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-28 | 411TAXES.COM LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-09-19 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State