Search icon

MIAMI MANAGEMENT AND ADJUSTER GROUP CORP. - Florida Company Profile

Company Details

Entity Name: MIAMI MANAGEMENT AND ADJUSTER GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI MANAGEMENT AND ADJUSTER GROUP 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: 23 Mar 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Jan 2022 (3 years ago)
Document Number: P15000027241
FEI/EIN Number 92-1316257

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

Address: 4930 E 10th Court, Hialeah, FL, 33013, US
Mail Address: 8635 NW 8 ST, MIAMI, FL, 33126, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADILLA GONZALO Othe 8635 nw 8 st, MIAMI, FL, 33126
MENDOZA ABATECOLA FRANK R Treasurer 8635 NW 8 ST, MIAMI, FL, 33126
Delgado Moreno Jose A President 8635 NW 8th St, Miami, FL, 33126
MENDOZA ABATECOLA FRANK R Agent 8635 NW 8 ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4930 E 10th Court, Hialeah, FL 33013 -
AMENDMENT AND NAME CHANGE 2022-01-07 MIAMI MANAGEMENT AND ADJUSTER GROUP CORP. -
CHANGE OF MAILING ADDRESS 2022-01-07 4930 E 10th Court, Hialeah, FL 33013 -
REGISTERED AGENT NAME CHANGED 2022-01-07 MENDOZA ABATECOLA, FRANK R -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-02
Amendment and Name Change 2022-01-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State