Entity Name: | FTS MIAMI INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FTS MIAMI 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: | 13 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2021 (4 years ago) |
Document Number: | P13000014623 |
FEI/EIN Number |
90-0966760
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2520 SW 22nd St, MIAMI, FL, 33145, US |
Address: | 2520 CORAL WAY, suite 2079, MIAMI, FL, 33145, US |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZACCONI MATIAS A | President | 2520 CORAL WAY, MIAMI, FL, 33145 |
Zacconi Matias A | Agent | 2520 CORAL WAY, MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Zacconi, Matias A | - |
REINSTATEMENT | 2021-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-31 | 2520 CORAL WAY, Suite 2079, MIAMI, FL 33145 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-16 | 2520 CORAL WAY, suite 2079, MIAMI, FL 33145 | - |
CHANGE OF MAILING ADDRESS | 2015-01-13 | 2520 CORAL WAY, suite 2079, MIAMI, FL 33145 | - |
AMENDMENT | 2013-04-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-07-13 |
ANNUAL REPORT | 2022-01-25 |
REINSTATEMENT | 2021-10-13 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-31 |
Off/Dir Resignation | 2016-07-25 |
ANNUAL REPORT | 2016-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State