Search icon

MIAMI CORES INC - Florida Company Profile

Company Details

Entity Name: MIAMI CORES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI CORES 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: 12 Feb 2013 (12 years ago)
Date of dissolution: 07 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2018 (7 years ago)
Document Number: P13000014025
FEI/EIN Number 46-2093662

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

Address: 8038 NW 103 ST, HIALEAH GARDENS, FL, 33016, US
Mail Address: 8038 NW 103 ST, HIALEAH GARDENS, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTRADA ZAMIRA President 8038 NW 103 ST, HIALEAH GARDENS, FL, 33016
ESTRADA ZAMIRA Director 8038 NW 103 ST, HIALEAH GARDENS, FL, 33016
ESTRADA ZAMIRA Agent 8038 NW 103 ST, HIALEAH GARDENS, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000070756 AUTO SERVICES MIAMI CORES EXPIRED 2013-07-15 2018-12-31 - 8511-A NW 56 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 8038 NW 103 ST, SUITE # 40, HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 2017-04-25 8038 NW 103 ST, SUITE # 40, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 8038 NW 103 ST, SUITE # 40, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT NAME CHANGED 2014-06-03 ESTRADA, ZAMIRA -
AMENDMENT 2014-06-03 - -
AMENDMENT 2013-07-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000262111 TERMINATED 1000000821647 DADE 2019-04-04 2039-04-10 $ 6,225.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000212993 TERMINATED 1000000782981 DADE 2018-05-23 2038-05-30 $ 3,028.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-30
Amendment 2014-06-03
ANNUAL REPORT 2014-01-13
Amendment 2013-07-25
Domestic Profit 2013-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State