Search icon

MIAMI BUS DEALS, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI BUS DEALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI BUS DEALS, 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: 23 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2024 (a year ago)
Document Number: P12000089443
FEI/EIN Number 46-1341392

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

Address: 6226 SW 12 STREET, MIAMI, FL, 33144, US
Mail Address: 6226 SW 12 STREET, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARROQUIN HEBER President 6226 SW 12 STREET, MIAMI, FL, 33144
MARROQUIN HEBER Director 6226 SW 12 STREET, MIAMI, FL, 33144
CANAS JAVER Vice President 6226 SW 12 STREET, MIAMI, FL, 33144
CANAS JAVER Director 6226 SW 12 STREET, MIAMI, FL, 33144
Marroquin Heber Agent 6226 SW 12 STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-03 - -
REGISTERED AGENT NAME CHANGED 2018-10-03 Marroquin, Heber -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
REINSTATEMENT 2024-01-29
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-08-11
REINSTATEMENT 2019-10-20
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State