Search icon

POLITECNICO DE MIAMI CORP - Florida Company Profile

Company Details

Entity Name: POLITECNICO DE MIAMI CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POLITECNICO DE MIAMI 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: 13 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2017 (7 years ago)
Document Number: P12000094338
FEI/EIN Number 461383767

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

Address: 2539 nw 72 ave, Miami, FL, 33122, US
Mail Address: 2539 nw 72 ave, Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEREDO DAVID President 2539 nw 72 ave, Miami, FL, 33122
FIGUEREDO DAVID Jr. Vice President 2539 nw 72 ave, Miami, FL, 33122
FIGUEREDO DAVID Agent 2539 nw 72 ave, Miami, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-02 2539 nw 72 ave, Miami, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-16 2539 nw 72 ave, Miami, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-16 2539 nw 72 ave, Miami, FL 33122 -
REINSTATEMENT 2017-12-01 - -
REGISTERED AGENT NAME CHANGED 2017-12-01 FIGUEREDO, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-01-16
AMENDED ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2018-01-30
REINSTATEMENT 2017-12-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State