Search icon

MIAMI PC PARTS, INC - Florida Company Profile

Company Details

Entity Name: MIAMI PC PARTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI PC PARTS, 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: 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: 28 Jan 2011 (14 years ago)
Document Number: P11000009840
FEI/EIN Number 27-4700214

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

Address: 8000 SW 149 AVENUE, MIAMI, FL, 33193, US
Mail Address: 8000 SW 149 AVE, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO BERTA President 8000 SW 149 AVE, MIAMI, FL, 33193
ALONSO ESTEBAN ISMARY Vice President 8000 SW 149 AVE, MIAMI, FL, 33193
ACOSTA SAKER JOSE B Secretary 8000 SW 149 AVENUE, MIAMI, FL, 33193
CASTILLO BERTA Agent 8000 SW 149 AVENUE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-04 CASTILLO, BERTA -
CHANGE OF PRINCIPAL ADDRESS 2016-01-16 8000 SW 149 AVENUE, A 107, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2016-01-16 8000 SW 149 AVENUE, A 107, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-16 8000 SW 149 AVENUE, A 107, MIAMI, FL 33193 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-13
AMENDED ANNUAL REPORT 2018-07-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State