Search icon

MIAMI OFFICE & HOME CLEANERS, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI OFFICE & HOME CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI OFFICE & HOME CLEANERS, 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: 18 Apr 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2021 (4 years ago)
Document Number: P13000035166
FEI/EIN Number 46-2567678

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

Address: 17243 SW 112th PLACE, Miami, FL, 33157, US
Mail Address: 17243 SW 112th Pl, Miami, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mctaggart Adele J President 17243 SW 112th Pl, Miami, FL, 33157
MCTAGGART DAVID Vice President 17243 SW 112TH PLACE, MIAMI, FL, 33157
MCTAGGART Adele J Agent 17243 SW 112TH Place, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 17243 SW 112TH Place, MIAMI, FL 33157 -
AMENDMENT 2021-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-16 17243 SW 112th PLACE, Miami, FL 33157 -
CHANGE OF MAILING ADDRESS 2021-04-07 17243 SW 112th PLACE, Miami, FL 33157 -
REGISTERED AGENT NAME CHANGED 2020-04-21 MCTAGGART, Adele J -
AMENDMENT 2013-07-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-29
Amendment 2021-08-16
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State