Search icon

MIAMI VICE PROPERTIES, INC - Florida Company Profile

Company Details

Entity Name: MIAMI VICE PROPERTIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI VICE PROPERTIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Oct 2015 (9 years ago)
Date of dissolution: 24 May 2019 (6 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 24 May 2019 (6 years ago)
Document Number: P15000089052
FEI/EIN Number 47-5465982

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

Address: 1951 NW SOUTH RIVER DR, MIAMI, FL, 33125, US
Mail Address: 1951 NW SOUTH RIVER DR, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEGO DAVID D President 1951 NW SOUTH RIVER DR, MIAMI, FL, 33125
DIEGO YVES Vice President 1951 NW SOUTH RIVER DR, MIAMI, FL, 33125
PAGIO'S & ASSOCIATES, LLC Agent -
DIEGO DAVID D Director 1951 NW SOUTH RIVER DR, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2019-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 1951 NW SOUTH RIVER DR, STE 1903, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2017-04-28 1951 NW SOUTH RIVER DR, STE 1903, MIAMI, FL 33125 -
AMENDMENT 2015-12-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000746222 LAPSED 2017-017426-CC-05 MIAMI-DADE CIRCUIT COURT 2018-11-05 2023-11-08 $353,585.03 PARK PLACE AT BRICKELL LCC D/B/A ONE BROADWAY, 1450 BRICKELL AVENUE, SUITE 1450, MIAMI, FL 33131

Documents

Name Date
CORAPVDWN 2019-05-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
Amendment 2015-12-11
Domestic Profit 2015-10-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State