Search icon

MIAMI 2, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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