Entity Name: | MIA SUPPLY SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIA SUPPLY SERVICES 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: | 18 Aug 2015 (10 years ago) |
Document Number: | P15000069643 |
FEI/EIN Number |
47-4817189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13432 SW 62nd Street, MIAMI, FL, 33183, US |
Mail Address: | 13432 SW 62nd Street, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIMENEZ CECILIA | President | 13432 SW 62nd Street, MIAMI, FL, 33183 |
TABOADA MARIA B | Vice President | 13432 SW 62nd Street, MIAMI, FL, 33183 |
TABOADA MARIA B | Agent | 13432 SW 62nd Street, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-15 | 13432 SW 62nd Street, R 101, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2021-01-15 | 13432 SW 62nd Street, R 101, MIAMI, FL 33183 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-15 | 13432 SW 62nd Street, R 101, MIAMI, FL 33183 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-05-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State