Entity Name: | MIAMI CUSTOMZ, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI CUSTOMZ, 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: | 24 Aug 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Apr 2023 (2 years ago) |
Document Number: | P15000071142 |
FEI/EIN Number |
47-4867700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14790 NW 22ND AVENUE, OPA LOCKA, FL, 33054, US |
Mail Address: | 14790 NW 22ND AVENUE, OPA LOCKA, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAVEZ MANUEL | President | 14790 NW 22ND AVENUE, OPA LOCKA, FL, 33054 |
CHAVEZ GERARDO | Vice President | 14790 NW 22ND AVENUE, OPA LOCKA, FL, 33054 |
CHAVEZ MANUEL | Agent | 14790 NW 22ND AVENUE, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-11 | 14790 NW 22ND AVENUE, OPA LOCKA, FL 33054 | - |
REINSTATEMENT | 2023-04-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-11 | 14790 NW 22ND AVENUE, OPA LOCKA, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2023-04-11 | 14790 NW 22ND AVENUE, OPA LOCKA, FL 33054 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2017-11-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-24 | CHAVEZ, MANUEL | - |
REINSTATEMENT | 2017-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000314437 | ACTIVE | 1000000926777 | DADE | 2022-06-22 | 2042-06-29 | $ 2,447.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000707505 | TERMINATED | 1000000799808 | DADE | 2018-10-10 | 2038-10-24 | $ 1,549.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000614703 | TERMINATED | 1000000760773 | DADE | 2017-10-25 | 2037-11-02 | $ 3,231.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-23 |
REINSTATEMENT | 2023-04-11 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
Amendment | 2017-11-27 |
REINSTATEMENT | 2017-10-24 |
ANNUAL REPORT | 2016-04-30 |
Domestic Profit | 2015-08-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State