Search icon

MIA ROCKY CORP. - Florida Company Profile

Company Details

Entity Name: MIA ROCKY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIA ROCKY CORP. 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: 06 Jun 2016 (9 years ago)
Date of dissolution: 10 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Sep 2018 (7 years ago)
Document Number: P16000049177
FEI/EIN Number 81-2891445

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

Address: 4421 SW 75TH AVE STE 12, MIAMI, FL, 33155, US
Mail Address: 4421 SW 75TH AVE STE 12, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLADARES GILDA President 4421 SW 75TH AVE STE 12, MIAMI, FL, 33155
VALLADARES GILDA Treasurer 4421 SW 75TH AVE STE 12, MIAMI, FL, 33155
BLUM SAMUEL S Agent 2666 TIGERTAIL AVE STE 106, COCONUT GROVE, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000064245 CASUELITA EXPIRED 2016-06-29 2021-12-31 - 4421 SW 75TH AVE STE 12, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 4421 SW 75TH AVE STE 12, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2017-05-01 4421 SW 75TH AVE STE 12, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 2666 TIGERTAIL AVE STE 106, COCONUT GROVE, FL 33133 -
AMENDMENT 2016-06-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
Amendment 2016-06-27
Domestic Profit 2016-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State