Search icon

MIAMI'S FINEST DETAILED CUTZ, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI'S FINEST DETAILED CUTZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI'S FINEST DETAILED CUTZ, 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: 19 Sep 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P12000079349
FEI/EIN Number 46-1060109

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

Address: 3881 west 16 ave, HIALEAH, FL, 33012, US
Mail Address: 3881 w 16 ave, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ MICHAEL President 11584 nw 88 ave, HIALEAH GARDENS, FL, 33018
DOKU ELKIS A President 1305 W 53 ST APT #406, HIALEAH, FL, 33012
SUAREZ MICHAEL Agent 3881 w 16 ave, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-02-12 3881 west 16 ave, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-12 3881 w 16 ave, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 3881 west 16 ave, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2014-02-12
AMENDED ANNUAL REPORT 2013-10-02
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-09-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State