Search icon

MIRANDA CARPENTER INC. - Florida Company Profile

Company Details

Entity Name: MIRANDA CARPENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRANDA CARPENTER 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: 02 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2021 (3 years ago)
Document Number: P15000010905
FEI/EIN Number 47-3012889

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

Address: 1001 West 50 Pl, HIALEAH, FL, 33012, US
Mail Address: 1001 West 50 Pl, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRANDA FERMIN President 1001 West 50 Pl, HIALEAH, FL, 33012
MARTINEZ TATIANA Vice President 1001 West 50 Pl, HIALEAH, FL, 33012
MIRANDA FERMIN Agent 1001 West 50 Pl, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-05-01 MIRANDA, FERMIN -
CHANGE OF MAILING ADDRESS 2018-03-07 1001 West 50 Pl, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 1001 West 50 Pl, HIALEAH, FL 33012 -
REINSTATEMENT 2018-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 1001 West 50 Pl, HIALEAH, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-04-20 - -

Documents

Name Date
REINSTATEMENT 2021-12-14
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-03-07
Amendment 2016-04-20
ANNUAL REPORT 2016-04-18
Domestic Profit 2015-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State