Entity Name: | NEW MIAMI SHORES PLUMBING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEW MIAMI SHORES PLUMBING 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: | 14 May 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2017 (7 years ago) |
Document Number: | P15000043536 |
FEI/EIN Number |
47-4013329
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 444 NE 100th Street, Miami Shores, FL, 33138, US |
Mail Address: | 444 NE 100th Street, Miami Shores, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOTALIK KENNETH B | President | 444 NE 100th Street, Miami Shores, FL, 33138 |
KOTALIK KENNETH B | Agent | 444 NE 100th Street, MIAMI SHORES, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-10 | 444 NE 100th Street, Miami Shores, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-10 | 444 NE 100th Street, MIAMI SHORES, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2024-01-10 | 444 NE 100th Street, Miami Shores, FL 33138 | - |
REINSTATEMENT | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-03 | KOTALIK, KENNETH B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
NAME CHANGE AMENDMENT | 2015-06-04 | NEW MIAMI SHORES PLUMBING CORP. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-04-05 |
AMENDED ANNUAL REPORT | 2022-05-06 |
AMENDED ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5994058602 | 2021-03-20 | 0455 | PPS | 9811 NE 4th Avenue Rd, Miami Shores, FL, 33138-2438 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State