Search icon

MIAMI BREEZE INC. - Florida Company Profile

Company Details

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

MIAMI BREEZE 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: 07 Jun 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P16000049894
Address: 5161 COLLINS AVENUE, MIAMI BEACH, FL, 33140, US
Mail Address: 3023 BISCAYNE BLVD., MIAMI, FL, 33127, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOBOS CRISTIAN M President 3023 BISCAYNE BLVD., MIAMI FL, 33127
CASTRO ZOILA M Agent 3023 BISCAYNE BLVD, MIAMI FL, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000131073 MIDTOWN CEVICHE BAR & GRILL EXPIRED 2016-12-06 2021-12-31 - 3023 BISCAYNE BLVD., MIAMI, FL, 33127
G16000128997 MIDTOWN BAR AND GRILL EXPIRED 2016-12-01 2021-12-31 - 3023 BISCANYE BLVD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-23 5161 COLLINS AVENUE, APT 1508, MIAMI BEACH, FL 33140 -
AMENDMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 CASTRO, ZOILA M -

Documents

Name Date
Amendment 2016-12-27
Amendment 2016-10-24
Off/Dir Resignation 2016-10-24
Domestic Profit 2016-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State