Search icon

MIAMINODE, INC. - Florida Company Profile

Company Details

Entity Name: MIAMINODE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMINODE, 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: 26 Jul 2012 (13 years ago)
Date of dissolution: 21 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2015 (10 years ago)
Document Number: P12000066251
FEI/EIN Number 36-4737758

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

Address: 777 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 777 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMAN JOSE President 6500 SW 94 STREET, PINECREST, FL, 33156
ROMAN JOSE Director 6500 SW 94 STREET, PINECREST, FL, 33156
ROMAN JOSE Agent 7745 SW 86th Street, Miami, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 777 BRICKELL AVE, SUITE 501, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2014-04-25 777 BRICKELL AVE, SUITE 501, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 7745 SW 86th Street, Suite 418D, Miami, FL 33143 -
AMENDMENT 2013-09-19 - -
REGISTERED AGENT NAME CHANGED 2013-09-19 ROMAN, JOSE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-21
ANNUAL REPORT 2014-04-23
Amendment 2013-09-19
ANNUAL REPORT 2013-01-28
Domestic Profit 2012-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State