Entity Name: | MIAMI VENETIAN PLASTER CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI VENETIAN PLASTER CORP 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: | 06 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jan 2020 (5 years ago) |
Document Number: | P12000012561 |
FEI/EIN Number |
454463482
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1043 EUCLID AVE, APT 4, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1043 EUCLID AVE, APT 4, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ MIGUEL A | President | 1043 EUCLID AVE APT 4, MIAMI BEACH, FL, 33139 |
SUAREZ MIGUEL A | Agent | 1043 EUCLID AVE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-25 | 1043 EUCLID AVE, APT 4, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 1043 EUCLID AVE, APT 4, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2023-01-25 | 1043 EUCLID AVE, APT 4, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2020-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-05-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-05-25 | SUAREZ, MIGUEL A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-08-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-07-21 |
ANNUAL REPORT | 2021-03-16 |
REINSTATEMENT | 2020-01-07 |
ANNUAL REPORT | 2018-05-21 |
ANNUAL REPORT | 2017-01-13 |
REINSTATEMENT | 2016-05-25 |
REINSTATEMENT | 2014-08-06 |
Domestic Profit | 2012-02-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State