Search icon

DESIR MILTY SERVICE CENTER INC. - Florida Company Profile

Company Details

Entity Name: DESIR MILTY SERVICE CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIR MILTY SERVICE CENTER 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: 17 Oct 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000087606
FEI/EIN Number 46-1229969

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

Address: 616 NE124TH STREET, MIAMI, FL, 33161, US
Mail Address: 616 NE124TH STREET, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESIR RENE President 616 NE124TH STREET, MIAMI, FL, 33161
DESIR RENE Agent 616 NE124TH STREET, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-12-04 616 NE124TH STREET, MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2025-12-04 616 NE124TH STREET, MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-04 616 NE124TH STREET, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2024-12-04 616 NE124TH STREET, MIAMI, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 DESIR, RENE -

Documents

Name Date
ANNUAL REPORT 2022-07-15
REINSTATEMENT 2021-11-11
REINSTATEMENT 2020-12-10
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-04-27
ANNUAL REPORT 2013-08-19
Domestic Profit 2012-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State