Search icon

MIAMI URBAN GARDENS CORP - Florida Company Profile

Company Details

Entity Name: MIAMI URBAN GARDENS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI URBAN GARDENS 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: 23 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000054728
FEI/EIN Number 81-3290533

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

Address: 11835 SW 59TH COURT, COOPER CITY, FL, 33330, US
Mail Address: 11835 SW 59TH COURT, COOPER CITY, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALIM ALI A President 2233 NW 86 STREET, MIAMI, FL, 33147
SALIM ALI A Agent 2233 NW 86 STREET, MIAMI, FL, 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000071620 CALYPSO FLOWERS AND GARDENS EXPIRED 2016-07-19 2021-12-31 - 11835 SW 59 COURT, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-11-04 - -
REGISTERED AGENT NAME CHANGED 2020-11-04 SALIM, ALI A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-21 11835 SW 59TH COURT, COOPER CITY, FL 33330 -
CHANGE OF MAILING ADDRESS 2016-07-21 11835 SW 59TH COURT, COOPER CITY, FL 33330 -

Documents

Name Date
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-11-04
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State