Entity Name: | MIAMI PROPERTIES MANAGEMENT CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI PROPERTIES MANAGEMENT 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: | 09 Dec 2014 (10 years ago) |
Document Number: | P14000098415 |
FEI/EIN Number |
47-2524304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 BISCAYNE BLVD 12TH FLOOR MINDSPACE STE, MIAMI, FL, 33132, US |
Mail Address: | 100 BISCAYNE BLVD 12TH FLOOR MINDSPACE STE, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALLOZZI ROSA B | Manager | 100 BISCAYNE BLVD 12 FL STE 1214, MIAMI, FL, 33132 |
PALLOZZI LETIZIA | Manager | 429 LENOX AVE, MIAMI BEACH, FL, 33139 |
Pallozzi Rosa B | Agent | 429 LENOX AVE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-11 | 100 BISCAYNE BLVD 12TH FLOOR MINDSPACE STE 1214, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2024-10-11 | 100 BISCAYNE BLVD 12TH FLOOR MINDSPACE STE 1214, MIAMI, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-29 | Pallozzi, Rosa B | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-29 | 429 LENOX AVE, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State