Search icon

MIAMI FISHING OUTFITTERS INC - Florida Company Profile

Company Details

Entity Name: MIAMI FISHING OUTFITTERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI FISHING OUTFITTERS 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: 25 Apr 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P16000037056
FEI/EIN Number NOT APPLICABLE

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

Address: 2001 Biscayne Blvd, Miami, FL, 33137, US
Mail Address: 2001 Biscayne Blvd, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRANZA MARTIN President 2001 Biscayne Blvd, Miami, FL, 33137
CARRANZA MARTIN Agent 2001 Biscayne Blvd, Miami, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-24 2001 Biscayne Blvd, Apt 2306, Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-24 2001 Biscayne Blvd, Apt 2306, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2018-02-24 2001 Biscayne Blvd, Apt 2306, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2018-02-24 CARRANZA, MARTIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2018-02-24
Domestic Profit 2016-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State