Entity Name: | CAPITAL MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAPITAL 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: | 08 Sep 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2016 (8 years ago) |
Document Number: | P14000074637 |
FEI/EIN Number |
30-0853663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40 SW 13 ST, Miami, FL, 33130, US |
Mail Address: | 40 SW 13 ST, Miami, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gutierrez Luz M | Agent | 40 SW 13 ST, Miami, FL, 33130 |
Sirena Pereira Jorge | Director | Av. Pres. Juscelino Kubitschek, 1545, Itai, Sao Paulo, Sa, 04543011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-07 | 40 SW 13 ST, 202, Miami, FL 33130 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-07 | 40 SW 13 ST, 202, Miami, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2020-01-07 | 40 SW 13 ST, 202, Miami, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-07 | Gutierrez, Luz M | - |
REINSTATEMENT | 2016-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-02-08 |
AMENDED ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2018-02-05 |
AMENDED ANNUAL REPORT | 2017-09-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State