Search icon

MIAMI-DADE MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI-DADE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI-DADE MANAGEMENT, 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: 21 Dec 2010 (14 years ago)
Date of dissolution: 11 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2022 (3 years ago)
Document Number: P10000102558
FEI/EIN Number 274348570

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

Address: 6140 SW 71st Ave, MIAMI, FL, 33143, US
Mail Address: 6140 SW 71st Ave, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ ADELAIDA President 6140 SW 71st Ave, MIAMI, FL, 33143
GUTIERREZ ADELAIDA Agent 6140 SW 71st Ave, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-11 - -
REINSTATEMENT 2021-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-18 6140 SW 71st Ave, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-18 6140 SW 71st Ave, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2021-05-18 6140 SW 71st Ave, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2021-05-18 GUTIERREZ, ADELAIDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
Voluntary Dissolution 2022-02-11
REINSTATEMENT 2021-05-18
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-12-21

Date of last update: 03 May 2025

Sources: Florida Department of State