Search icon

UPKEEP MIAMI INC. - Florida Company Profile

Company Details

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

UPKEEP MIAMI 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 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2017 (8 years ago)
Document Number: P16000034871
FEI/EIN Number 812887270

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

Address: 6851 SW 44 STREET, APT 102, MIAMI, FL, 33155, US
Mail Address: 6851 SW 44 STREET, APT 102, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Andres A President 6851 sw 44 street Apt.102, MIAMI, FL, 33155
GONZALEZ ANDRES A Agent 6851 SW 44 STREET, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000154657 OUTDOOR LIVING DESIGNS ACTIVE 2022-12-15 2027-12-31 - 14331 COMMERCE WAY, MIAMI LAKES, FL, 33016
G16000132971 OUTDOOR LIVING DESIGNS EXPIRED 2016-12-10 2021-12-31 - 12791 NW 6TH STREET, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 6851 SW 44 STREET, APT 102, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 6851 SW 44 STREET, APT 102, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2019-05-01 6851 SW 44 STREET, APT 102, MIAMI, FL 33155 -
REINSTATEMENT 2017-09-26 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 GONZALEZ, ANDRES A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000447720 LAPSED 2019-015826-CA-04 11TH JUD CIR MIAMI-DADE CTY FL 2019-06-27 2024-07-03 $26,744.53 JAVIER LOPEZ, 3610 SOLANA ROAD, MIAMI, FL 33133

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-20
REINSTATEMENT 2017-09-26
Domestic Profit 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State