Search icon

MIAMI INTERBRAND GROUP - Florida Company Profile

Company Details

Entity Name: MIAMI INTERBRAND GROUP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI INTERBRAND GROUP 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: 16 Apr 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000034548
FEI/EIN Number APPLIED FOR

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

Address: 17858 nw 15 ct, pembroke pines, FL, 33029, US
Mail Address: 17858 nw 15 ct, pembroke pines fl, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR LISBETH M Director 11111 BISCAYNE BLVD SUITE 418, MIAMI, FL, 33181
SANTOS FRANCISCO J Vice President 11111 BISCAYNE BLVD. SUITE 418, MIAMI, FL, 33181
Leal Juliana President 17858 nw 15 ct, pembroke pines fl, FL, 33029
LEAL JULIANA Agent 11273 SW 238ST, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 17858 nw 15 ct, pembroke pines, FL 33029 -
CHANGE OF MAILING ADDRESS 2015-04-30 17858 nw 15 ct, pembroke pines, FL 33029 -

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State