Entity Name: | MIAMI INDUSTRIAL TIRE & FORKLIFT CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI INDUSTRIAL TIRE & FORKLIFT 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: | 03 Jul 2013 (12 years ago) |
Document Number: | P13000056987 |
FEI/EIN Number |
46-3128882
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8211 SW 138th Ave, MIAMI, FL, 33183, US |
Mail Address: | 8211 SW 138th Ave, Miami, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
URGELL EMILIO J | President | 8211 SW 138th Ave, Miami, FL, 33183 |
JORDAN DEBORAH L | Vice President | 8211 SW 138th Ave, Miami, FL, 33183 |
URGELL EMILIO J | Agent | 8211 SW 138th Ave, Miami, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-04 | 8211 SW 138th Ave, MIAMI, FL 33183 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-03 | URGELL, EMILIO J | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-03 | 8211 SW 138th Ave, Miami, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2017-02-27 | 8211 SW 138th Ave, MIAMI, FL 33183 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State