Entity Name: | MIAMI 2, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI 2, 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: | 12 May 2017 (8 years ago) |
Date of dissolution: | 13 Nov 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Nov 2020 (4 years ago) |
Document Number: | P17000043122 |
FEI/EIN Number |
82-1506465
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 20200 W Dixie Hwy, aventura, FL, 33180, US |
Address: | 1689 SW 27 AVENUE, MIAMI, FL, 33145, US |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VEDRENNE REGIS | President | 323 SUNNY ISLES BOULEVARD, SUNNY ISLES BEACH, FL, 33160 |
NDC FLORIDA LLC | Agent | 350 LINCOLN ROAD, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-11-13 | - | - |
CHANGE OF MAILING ADDRESS | 2020-07-24 | 1689 SW 27 AVENUE, MIAMI, FL 33145 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-02 | 1689 SW 27 AVENUE, MIAMI, FL 33145 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-02 | NDC FLORIDA LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-02 | 350 LINCOLN ROAD, SUITE 3061, MIAMI BEACH, FL 33139 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000195642 | TERMINATED | 1000000818833 | DADE | 2019-03-07 | 2029-03-13 | $ 668.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-11-13 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-30 |
Domestic Profit | 2017-05-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State