Search icon

MIAMI WALKIES, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI WALKIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI WALKIES, 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: 06 May 2015 (10 years ago)
Document Number: P15000041166
FEI/EIN Number 47-3929451

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

Address: 8325 NE 2nd Ave, #118, MIAMI, FL, 33138, US
Mail Address: 8325 NE 2nd Ave, #118, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Giselle President 724 NE 88th Street, MIAMI, FL, 33138
Garcia Giselle Agent 8325 NE 2nd Ave, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000097366 MIAMI SUPPLIES ACTIVE 2019-09-05 2029-12-31 - 8325 NE 2ND AVE, SUITE 118, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-25 Garcia, Giselle -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 8325 NE 2nd Ave, #118, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2019-04-30 8325 NE 2nd Ave, #118, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 8325 NE 2nd Ave, #118, MIAMI, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State