Entity Name: | MIAMI FAST PLASTERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI FAST PLASTERING, 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: | 03 Sep 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2019 (6 years ago) |
Document Number: | P13000073464 |
FEI/EIN Number |
36-4769313
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 632 Minola Dr, Miami Springs, FL, 33166, US |
Mail Address: | 632 Minola Dr, Miami Springs, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALDERON YOMARY | President | 632 Minola Dr, Miami Springs, FL, 33166 |
CALDERON YURY | Vice President | 632 Minola Dr, Miami Springs, FL, 33166 |
Calderon Henry A | Chief Financial Officer | 632 Minola Dr, Miami Springs, FL, 33166 |
CALDERON Yomary | Agent | 632 Minola Dr, Miami Springs, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-02 | CALDERON, Yomary | - |
REINSTATEMENT | 2019-10-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-24 | 632 Minola Dr, Miami Springs, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-24 | 632 Minola Dr, Miami Springs, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2019-10-24 | 632 Minola Dr, Miami Springs, FL 33166 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000327708 | ACTIVE | 1000000994617 | MIAMI-DADE | 2024-05-21 | 2034-05-29 | $ 837.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J22000110363 | ACTIVE | 2013-007142-SP-23 | MIAMI-DADE COUNTY COURT CLERK | 2021-12-23 | 2027-03-09 | $4,701.35 | TIDEWATER FINANCE COMPANY T/A TIDEWATER CREDIT SERVICES, 6520 INDIAN RIVER ROAD, VIRGINIA BEACH, VA, 23464 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-02 |
REINSTATEMENT | 2019-10-24 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-05-30 |
ANNUAL REPORT | 2015-04-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5287358305 | 2021-01-25 | 0455 | PPP | 632 Minola Dr, Miami Springs, FL, 33166-6040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State